Name: | AMERICAN LIQUID ASPHALTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 01 Oct 1987 (37 years ago) |
Date of Dissolution: | 03 Jan 2017 (8 years ago) |
Date of Status Change: | 03 Jan 2017 (8 years ago) |
Identification Number: | 000044407 |
ZIP code: | 02906 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 721 WAVERLY STREET, FRAMINGHAM, MA, 01701, USA |
Mailing Address: | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
Purpose: | SALE AND TRANSPORTATION OF LIQUID BITUMINOUS ASPHALT |
Historical names: |
AMERICAN ASPHALT PRODUCTS, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
NANCY E HUDSON | PRESIDENT | 721 WAVERLY STREET FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
THOMAS J HUDSON | TREASURER | 721 WAVERLY STREET FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
RYAN M HUDSON | VICE PRESIDENT | 721 WAVERLY STREET FRAMINGHAM, MA 01701 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1992-07-09 | AMERICAN ASPHALT PRODUCTS, INC. | AMERICAN LIQUID ASPHALTS, INC. |
Number | Name | File Date |
---|---|---|
201729419360 | Application for Certificate of Withdrawal | 2017-01-03 |
201695029950 | Annual Report | 2016-03-25 |
201557649140 | Annual Report | 2015-03-17 |
201436724890 | Annual Report | 2014-03-04 |
201313323570 | Annual Report | 2013-03-01 |
201292043890 | Annual Report | 2012-04-26 |
201176465370 | Annual Report | 2011-03-11 |
201173814540 | Statement of Change of Registered/Resident Agent | 2011-01-21 |
201059770900 | Annual Report | 2010-03-03 |
200943724410 | Annual Report | 2009-03-09 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State