Search icon

HL Liquidating Corporation

Company Details

Name: HL Liquidating Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 08 Aug 1986 (38 years ago)
Date of Dissolution: 22 Sep 2022 (2 years ago)
Date of Status Change: 22 Sep 2022 (2 years ago)
Identification Number: 000039687
ZIP code: 02818
County: Kent County
Principal Address: 12 D'AGNILLO DRIVE, EAST GREENWICH, RI, 02818, USA
Purpose: OPERATING A LIQUOR STORE
NAICS: 445310 - Beer, Wine, and Liquor Stores
Fictitious names: Christy's Liquors (trading name, 1992-08-14 - )
Historical names: Heritage Liquors Inc.

Agent

Name Role Address
DAVID H. FERRARA Agent 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
DEBORAH J. MARLEY-CLIFT PRESIDENT 12 D'AGNILLO DRIVE EAST GREENWICH, RI 02818 USA

TREASURER

Name Role Address
DEBORAH J. MARLEY-CLIFT TREASURER 12 D'AGNILLO DRIVE EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
DEBORAH J. MARLEY-CLIFT SECRETARY 12 D'AGNILLO DRIVE EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
DEBORAH J. MARLEY-CLIFT DIRECTOR 12 D'AGNILLO DRIVE EAST GREENWICH, RI 02818 USA

Events

Type Date Old Value New Value
Name Change 2021-06-17 Heritage Liquors Inc. HL Liquidating Corporation

Filings

Number Name File Date
202222950510 Articles of Dissolution 2022-09-22
202217915580 Annual Report 2022-05-27
202103404550 Annual Report - Amended 2021-10-18
202198356190 Articles of Amendment 2021-06-17
202193843910 Annual Report 2021-03-11
202036993350 Annual Report 2020-03-30
201988898580 Annual Report 2019-03-18
201860274460 Annual Report 2018-03-12
201738093630 Annual Report 2017-03-13
201692593940 Annual Report 2016-02-16

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State