Name: | Advanced Lubricants of Illinois, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Aug 2007 (18 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Branch of: | Advanced Lubricants of Illinois, Inc., ILLINOIS (Company Number CORP_63178292) |
Identification Number: | 000175291 |
Place of Formation: | ILLINOIS |
Principal Address: | 800 ROOSEVELT ROAD E-300, GLEN ELLYN, IL, 60137, USA |
Purpose: | AUTOMOBILE AFTER-MARKET PRODUCT SALES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROGERS P FREEDLU ND JR. | PRESIDENT | 800 ROOSEVELT ROAD, E-300 GLEN ELLYN, IL 60137 USA |
Name | Role | Address |
---|---|---|
RICHARD S SIMMONS | TREASURER | 800 ROOSEVELT RD, E-300 GLEN ELLYN, IL 60137 USA |
Name | Role | Address |
---|---|---|
WILLIAM G FISHER | SECRETARY | 800 ROOSEVELT RD, E-300 GLEN ELLYN, IL 60137 USA |
Name | Role | Address |
---|---|---|
ROGERS P. FREEDLUND JR. | DIRECTOR | 800 ROOSEVELT RD, E-300 GLEN ELLYN, IL 60137 USA |
Number | Name | File Date |
---|---|---|
201187027420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182555540 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178648500 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201068189890 | Annual Report | 2010-10-13 |
201063328050 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200939924790 | Annual Report | 2009-01-05 |
200839453110 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200805112560 | Annual Report | 2008-01-03 |
200700120840 | Application for Certificate of Authority | 2007-08-08 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State