Name: | Irving Oil Terminals Operations LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Mar 2009 (16 years ago) |
Date of Dissolution: | 11 Sep 2023 (a year ago) |
Date of Status Change: | 11 Sep 2023 (a year ago) |
Identification Number: | 001678205 |
Place of Formation: | MAINE |
Principal Address: | 190 COMMERCE WAY, PORTSMOUTH, NH, 03801, USA |
Mailing Address: | 190 COMMERCE WAY ATTN: US LEGAL AFFAIRS, PORTSMOUTH, NH, 03801, USA |
Purpose: | NO BUSINESS IS ACTUALLY CONDUCTED IN RI AT THIS TIME |
NAICS: | 424720 - Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEVE FLEWELLING | Manager | 190 COMMERCE WAY PORTSMOUTH, NH 03801 USA |
TYLER MCLAUGHLIN | Manager | 190 COMMERCE WAY PORTSMOUTH, NH 03801 USA |
WILLIAM HOWELL | Manager | 190 COMMERCE WAY PORTSMOUTH, NH 03801 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2017-10-20 | Irving Oil Terminals Operations Inc. on 10-20-2017 | Irving Oil Terminals Operations LLC |
Number | Name | File Date |
---|---|---|
202340930300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337126060 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202221869390 | Annual Report | 2022-08-02 |
202219010120 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202103877020 | Annual Report | 2021-10-29 |
202069570540 | Annual Report | 2020-10-29 |
201925930650 | Annual Report | 2019-10-31 |
201880559390 | Annual Report | 2018-10-31 |
201751938130 | Application for Transfer of Authority | 2017-10-20 |
201751938310 | Application for Registration | 2017-10-20 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State