Name: | NEW YORK BITUMINOUS PRODUCTS CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jan 2009 (16 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Branch of: | NEW YORK BITUMINOUS PRODUCTS CORPORATION, NEW YORK (Company Number 787856) |
Identification Number: | 000489519 |
Place of Formation: | NEW YORK |
Principal Address: | 1297 CRAIGVILLE ROAD PO BOX 577, CHESTER, NY, 10918, USA |
Purpose: | ROAD SURFACE TREATMENTS AND PROGRESSIVE PAVEMENT MANAGEMENT |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT H MAGGARD | PRESIDENT | 312 GREENLEY RD NEW CANAAN, CT 06840 USA |
Number | Name | File Date |
---|---|---|
201588668420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576316380 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201566358040 | Statement of Change of Registered/Resident Agent Office | 2015-07-28 |
201435738410 | Annual Report | 2014-02-18 |
201310530700 | Annual Report | 2013-01-30 |
201289046590 | Annual Report | 2012-02-06 |
201289045980 | Annual Report - Amended | 2012-02-06 |
201173092100 | Annual Report | 2011-01-04 |
200955722420 | Annual Report | 2009-12-30 |
200940558810 | Application for Certificate of Authority | 2009-01-20 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State