Alliance Energy Corp.

Name | Role | Address |
---|---|---|
ANDREW SLIFKA | PRESIDENT | 57 BEDFORD STREET, SUITE 102 LEXINGTON, MA 02420 USA |
Name | Role | Address |
---|---|---|
RICHARD SLIFKA | TREASURER | 800 SOUTH STREET, SUITE 200 WALTHAM, MA 02454 USA |
Name | Role | Address |
---|---|---|
EDWARD J. FANEUIL | SECRETARY | 800 SOUTH STREET, SUITE 200 WALTHAM, MA 02454 USA |
Name | Role | Address |
---|---|---|
JOHN GARGANO | VICE PRESIDENT | 57 BEDFORD STREET, SUITE 102 LEXINGTON, MA 02420 USA |
Name | Role | Address |
---|---|---|
JONATHAN PARIS | ASSISTANT SECRETARY | 57 BEDFORD STREET, SUITE 102 LEXINGTON, MA 02420 USA |
Name | Role | Address |
---|---|---|
MARK COSENZA | SENIOR VICE PRESIDENT AND CHIEF ACCOUNTING OFFICER | 57 BEDFORD STREET, SUITE 102 LEXINGTON, MA 02420 USA |
Name | Role | Address |
---|---|---|
ALFRED A. SLIFKA | CHAIRMAN OF THE BOARD | 800 SOUTH STREET, SUITE 200 WALTHAM, MA 02454 USA |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-01-12 | Atlantic Petroleum Inc. | Alliance Energy Corp. |
Number | Name | File Date |
---|---|---|
200953307340 | Application for Certificate of Withdrawal | 2009-10-26 |
200939971000 | Annual Report | 2009-01-06 |
200810220140 | Revocation Notice is Null and Void in Regard to Notice Dated | 2008-05-05 |
200810132740 | Revocation Notice For Failure to Replace Filing Fee | 2008-04-28 |
200809521430 | Annual Report | 2008-04-14 |
The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.
A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a
secured party.
This company hasn't received any reviews.
Date of last update: 11 Jun 2025
Sources: Rhode Island Department of State