PORTLAND ASPHALT, L.L.C.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | PORTLAND ASPHALT, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Mar 1996 |
Business ALEI: | 0532789 |
Annual report due: | 31 Mar 2011 |
Business address: | 597 SAYBROOK ROAD, MIDDLETOWN, CT, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2008-06-26 |
Expiration Date: | 2010-06-26 |
Status: | Expired |
Product: | Supply and Sale of Liquid Asphalt and Emulsions |
Number Of Employees: | 1 |
Goods And Services Description: | Building and Construction Machinery and Accessories |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PORTLAND ASPHALT, L.L.C., NEW YORK | 3045513 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
COLIN FLETCHER | Agent | 73 B CONGRESS ST., HARTFORD, CT, 06114, United States | 73 B CONGRESS ST., HARTFORD, CT, 06114, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
COLIN DAVID FLETCHER | Officer | 597 SAYBROOK ROAD, MIDDLETOWN, CT, 06457, United States | 17 ROBERTA DR, MIDDLETOWN, CT, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | N.C. MANAGEMENT, LLC | PORTLAND ASPHALT, L.L.C. | 1997-04-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010967945 | 2022-08-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010590844 | 2022-05-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004190200 | 2010-05-03 | - | Annual Report | Annual Report | 2010 |
0003889388 | 2009-03-06 | - | Annual Report | Annual Report | 2009 |
0003645135 | 2008-03-19 | - | Annual Report | Annual Report | 2008 |
0003624329 | 2008-02-04 | - | Designation Of Address | Designation Of Address | - |
0003406858 | 2007-03-07 | - | Annual Report | Annual Report | 2007 |
0003192476 | 2006-03-21 | - | Annual Report | Annual Report | 2006 |
0002907850 | 2005-04-21 | - | Annual Report | Annual Report | 2005 |
0002716478 | 2004-04-05 | - | Annual Report | Annual Report | 1998 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002804321 | Active | IRS | 2011-03-09 | 9999-12-31 | ORIG FIN STMT | |||||||||||||
|
Name | PORTLAND ASPHALT, L.L.C. |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
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