Search icon

AMERICAN LIQUID ASPHALTS, INC.

Company Details

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Status: Withdrawn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.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
NANCY E HUDSON PRESIDENT 721 WAVERLY STREET FRAMINGHAM, MA 01701 USA

TREASURER

Name Role Address
THOMAS J HUDSON TREASURER 721 WAVERLY STREET FRAMINGHAM, MA 01701 USA

VICE PRESIDENT

Name Role Address
RYAN M HUDSON VICE PRESIDENT 721 WAVERLY STREET FRAMINGHAM, MA 01701 USA

Events

Type Date Old Value New Value
Name Change 1992-07-09 AMERICAN ASPHALT PRODUCTS, INC. AMERICAN LIQUID ASPHALTS, INC.

Filings

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