Search icon

CRONIN ASPHALT CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CRONIN ASPHALT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 1977
Branch of: CRONIN ASPHALT CORP., RHODE ISLAND (Company Number 000005297)
Business ALEI: 0011735
Annual report due: 07 Feb 2026
Business address: 53 MINK STREET, SEEKONK, MA, 02771, United States
Mailing address: P.O. BOX 14257, EAST PROVIDENCE, RI, United States, 02914
Place of Formation: RHODE ISLAND
E-Mail: djcronininc@comcast.net
E-Mail: dispatch@djcronin.net

Industry & Business Activity

NAICS

424720 Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)

This industry comprises establishments primarily engaged in the merchant wholesale distribution of petroleum and petroleum products (except from bulk liquid storage facilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JEAN MARIE HAMER Agent 245 Beacon Rd, Bethany, CT, 06524-3081, United States +1 203-443-8157 jmhameresq@gmail.com 245 Beacon Rd, Bethany, CT, 06524-3081, United States

Officer

Name Role Business address Residence address
KAREN FARINA Officer 53 MINK STREET, SEEKONK, MA, 02771, United States 17 SYLVESTER STREET, BARRINGTON, RI, 02806, United States
RICHARD J. CRONIN Officer 53 MINK STREET, SEEKONK, MA, 02771, United States 132 GEORGE STREET, BARRINGTON, RI, 02806, United States

Director

Name Role Business address Residence address
RICHARD J. CRONIN Director 53 MINK STREET, SEEKONK, MA, 02771, United States 132 GEORGE STREET, BARRINGTON, RI, 02806, United States
JANE CRONIN Director 53 MINK STREET, SEEKONK, MA, 02771, United States 132 GEORGE STREET, BARRINGTON, RI, 02806, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897496 2025-01-24 - Annual Report Annual Report -
BF-0012314000 2024-01-19 - Annual Report Annual Report -
BF-0011079870 2023-02-21 - Annual Report Annual Report -
BF-0010189512 2022-02-17 - Annual Report Annual Report 2022
0007148881 2021-02-13 - Annual Report Annual Report 2021
0006804736 2020-02-27 - Annual Report Annual Report 2020
0006404787 2019-02-23 - Annual Report Annual Report 2019
0006000433 2018-01-10 - Annual Report Annual Report 2018
0005761398 2017-02-03 - Annual Report Annual Report 2017
0005483782 2016-02-09 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information