Search icon

Alliance Energy Corp.

Company Details

Name: Alliance Energy Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 07 Jul 1993 (32 years ago)
Date of Dissolution: 26 Oct 2009 (15 years ago)
Date of Status Change: 26 Oct 2009 (15 years ago)
Identification Number: 000073150
Place of Formation: MASSACHUSETTS
Principal Address: 800 SOUTH STREET SUITE 200, WALTHAM, MA, 02454, USA
Mailing Address: 800 SOUTH STREET SUITE 200, WALTHAM, MA, 02254, USA
Purpose: SALES OF PETROLEUM PRODUCTS
Fictitious names: Massachusetts Atlantic Petroleum Corp. (trading name, 1993-07-07 - 1994-01-12)
Historical names: Atlantic Petroleum Inc.

PRESIDENT

Name Role Address
ANDREW SLIFKA PRESIDENT 57 BEDFORD STREET, SUITE 102 LEXINGTON, MA 02420 USA

TREASURER

Name Role Address
RICHARD SLIFKA TREASURER 800 SOUTH STREET, SUITE 200 WALTHAM, MA 02454 USA

SECRETARY

Name Role Address
EDWARD J. FANEUIL SECRETARY 800 SOUTH STREET, SUITE 200 WALTHAM, MA 02454 USA

VICE PRESIDENT

Name Role Address
JOHN GARGANO VICE PRESIDENT 57 BEDFORD STREET, SUITE 102 LEXINGTON, MA 02420 USA

ASSISTANT SECRETARY

Name Role Address
JONATHAN PARIS ASSISTANT SECRETARY 57 BEDFORD STREET, SUITE 102 LEXINGTON, MA 02420 USA

SENIOR VICE PRESIDENT AND CHIEF ACCOUNTING OFFICER

Name Role Address
MARK COSENZA SENIOR VICE PRESIDENT AND CHIEF ACCOUNTING OFFICER 57 BEDFORD STREET, SUITE 102 LEXINGTON, MA 02420 USA

CHAIRMAN OF THE BOARD

Name Role Address
ALFRED A. SLIFKA CHAIRMAN OF THE BOARD 800 SOUTH STREET, SUITE 200 WALTHAM, MA 02454 USA

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Events

Type Date Old Value New Value
Name Change 1994-01-12 Atlantic Petroleum Inc. Alliance Energy Corp.

Filings

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
200809898910 Annual Report 2008-03-25

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State