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Status: | Withdrawn |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. |
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 |
200809898910 | Annual Report | 2008-03-25 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State