Search icon

PORTLAND ASPHALT, L.L.C.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Small and Minority Owned Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PORTLAND ASPHALT, L.L.C., NEW YORK 3045513 NEW YORK

Agent

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

Officer

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

History

Type Old value New value Date of change
Name change N.C. MANAGEMENT, LLC PORTLAND ASPHALT, L.L.C. 1997-04-25

Filing

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

Debts and Liens

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

Parties

Name PORTLAND ASPHALT, L.L.C.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
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