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Status: Withdrawn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 (38 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.

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, 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: 07 Apr 2025

Sources: Rhode Island Department of State