Search icon

ADVANCED LIQUID RECYCLING, INCORPORATED

Branch

Company Details

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

Agent

Name Role
UCC FILING & SEARCH SERVICES, INC. Agent

Secretary

Name Role Address
ABELY BRIAN Secretary 14-16 WEST MAIN STREET, MERIDEN, CT, 06451

Director

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

CA

Name Role Address
RABETTA DAVID J CA 14-16 WEST MAIN STREET, MERIDEN, CT, 06451

President

Name Role Address
MCKIERNAN JON President 14-16 WEST MAIN STREET, MERIDEN, CT, 06451

Treasurer

Name Role Address
MCKIERNAN JON Treasurer 14-16 WEST MAIN STREET, MERIDEN, CT, 06451

Vice President

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Foreign Profit 2007-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State