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 |
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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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