Entity Name: | ADVANCED LIQUID RECYCLING, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 2007 (18 years ago) |
Branch of: | ADVANCED LIQUID RECYCLING, INCORPORATED, CONNECTICUT (Company Number 0259555) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F07000002758 |
Address: | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
Mail Address: | PO BOX 901, MERIDEN, CT, 06450 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
UCC FILING & SEARCH SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ABELY BRIAN | Secretary | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
Name | Role | Address |
---|---|---|
RABETTA DAVID J | Director | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
MCKIERNAN JON | Director | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
MORRIS WILLIAM C | Director | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
ABELY JAMES | Director | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
ABELY BRIAN | Director | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
Name | Role | Address |
---|---|---|
RABETTA DAVID J | CA | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
Name | Role | Address |
---|---|---|
MCKIERNAN JON | President | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
Name | Role | Address |
---|---|---|
MCKIERNAN JON | Treasurer | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
Name | Role | Address |
---|---|---|
MORRIS WILLIAM C | Vice President | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
ABELY JAMES | Vice President | 14-16 WEST MAIN STREET, MERIDEN, CT, 06451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2007-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State