NEW ENGLAND HOMES, INC. (MERGED OUT 11/30/87)


Address: 70 Court Street, Portsmouth, NH

NEW ENGLAND HOMES, INC. (MERGED OUT 11/30/87) (Business# 54905) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is July 31, 1984.

Business Overview

Business Name NEW ENGLAND HOMES, INC. (MERGED OUT 11/30/87)
Business ID 54905
File Number F09828
Principal Office Address 70 Court Street
Portsmouth
NH
Mailing Address 70 Court Street
Portsmouth
NH
Foreign Address 70 Court Street
Portsmouth
NH
Formation Place New Hampshire
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description MFG HOMES
Business Status Withdrawn
Business Origin Date 1984-07-31
Last Annual Report Date 1985-08-31
Fiscal Year Month 8
Withdrawal Date 1987-11-30
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
President Daniel Donahue 70 Court Street, Portsmouth, NH
Secretary Wyman Boynton 70 Court Street, Portsmouth, NH
Director Bettiann Donahue 70 Court Street, Portsmouth, NH
Director Charles Scripture 70 Court Street, Portsmouth, NH

Office Location

Street Address 70 COURT STREET
City PORTSMOUTH
State NH

Business entities in the same location

Business Name Office Address Registered Agent Registration
Jonah Rush Distribution Corp. 70 Court Street, Morrisville, VT 05661 Jonah Rush 2015-10-08
Jared W. Moats Home Energy Conservation 70 Court Street, Middlebury, VT 05753 None 2009-11-30
Robert P Keiner, Esq., P.C. 70 Court Street, Middlebury, VT 05753 Robert P Keiner 2000-10-27

Business entities in the same city

Business Name Office Address Registered Agent Registration
West Way Mall Nh, LLC 1 Cate Street, Suite 520, Portsmouth, NH 03801 Ct Corporation System 2016-01-20
Next Level Now, Inc. 6 Greenleaf Woods Drive, Portsmouth, NH 03802 John Mayer 2016-01-15
Irving Energy 190 Commerce Way, Portsmouth, NH 03801 Ct Corporation System 2015-12-17
Axiomatic, LLC 500 Market Street Suite 2b, Portsmouth, NH 03801 Barbara J. Greenwood 2015-07-06
Cate Street Capital, Inc. One Cate Street, St 100, Portsmouth, NH 03801 Paracorp Incorporated 2015-04-01
Brattleboro Organic Energy, LLC One New Hampshire Avenue, Suite 207, Portsmouth, NH 03801 Ct Corporation System 2015-01-02
Bottomline Technologies (de), Inc. 325 Corporate Dr, Portsmouth, NH 03801 Ct Corporation System 2014-12-01
Oars On Orrwood, LLC 8 Greylock Dr, Portsmouth, RI 02871 Edward J Rogers 2014-07-01
Historic Documentation Company, Inc. 490 Water St, Portsmouth, RI 02871 James Jamele 2014-05-02
Novocure Inc. 195 Commerce Way, Portsmouth, NH 03801 Ct Corporation System 2014-04-10
Find all businesses in PORTSMOUTH

Business Officer

Title Name Business Address Residence Address
President Daniel Donahue 70 Court Street, Portsmouth, NH
Secretary Wyman Boynton 70 Court Street, Portsmouth, NH
Director Bettiann Donahue 70 Court Street, Portsmouth, NH
Director Charles Scripture 70 Court Street, Portsmouth, NH

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on NEW ENGLAND HOMES, INC. (MERGED OUT 11/30/87).

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches