ADVANCED LIQUID RECYCLING, INCORPORATED
Branch
Name: | ADVANCED LIQUID RECYCLING, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Branch of: | ADVANCED LIQUID RECYCLING, INCORPORATED, Connecticut (Company Number 0259555) |
Entity Number: | 1963941 |
ZIP code: | 06451 |
County: | Schenectady |
Place of Formation: | Connecticut |
Address: | 14-16 WEST MAIN STREET, MERIDEN, CT, United States, 06451 |
Name | Role | Address |
---|---|---|
JON MCKIERNAN | Chief Executive Officer | 14-16 WEST MAIN STREET, MERIDEN, CT, United States, 06451 |
Name | Role | Address |
---|---|---|
GEORGE MUSGRAVE | DOS Process Agent | 14-16 WEST MAIN STREET, MERIDEN, CT, United States, 06451 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-11 | 1997-11-13 | Address | 136 GRACEY AVENUE, MERIDEN, CT, 06451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893773 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
071221002394 | 2007-12-21 | BIENNIAL STATEMENT | 2007-10-01 |
051202002025 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031027002040 | 2003-10-27 | BIENNIAL STATEMENT | 2003-10-01 |
011114000367 | 2001-11-14 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2001-11-14 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State