Search icon

Private Secretary, Inc.

Headquarter

Company Details

Name: Private Secretary, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Nov 1983 (42 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000012250
ZIP code: 02889
County: Kent County
Purpose: MEDICAL TRANSCRIPTION SERVICE;WORD PROCESSING
Fictitious names: P.S.I. (trading name, 2012-03-05 - )
Historical names: Earle W. Truesdell, Sr. & Cos.
Principal Address: Google Maps Logo 1658 WARWICK AVENUE UNIT E, WARWICK, RI, 02889, USA

PRESIDENT

Name Role Address
PAULA J CONDON PRESIDENT 1658 WARWICK AVE, UNIT E WARWICK, RI 02889 USA

TREASURER

Name Role Address
PAULA J CONDON TREASURER 1658 WARWICK AVE, UNIT E WARWICK, RI 02889 USA

SECRETARY

Name Role Address
PAULA J CONDON SECRETARY 1658 WARWICK AVE, UNIT E WARWICK, RI 02889 USA

VICE PRESIDENT

Name Role Address
GLENN P CONDON VICE PRESIDENT 1658 WARWICK AVE, UNIT E WARWICK, RI 02889 USA
EARLE W TRUESDELL JR VICE PRESIDENT 1658 WARWICK AVE, UNIT E WARWICK, RI 02889 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Links between entities

Type:
Headquarter of
Company Number:
0221084
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
050403432
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
52
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 1988-02-25 Earle W. Truesdell, Sr. & Cos. Private Secretary, Inc.

Filings

Number Name File Date
201924542160 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906954020 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856179500 Annual Report 2018-01-16
201737594200 Annual Report 2017-03-08
201691516120 Annual Report 2016-01-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA25016J2592
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-10773.84
Base And Exercised Options Value:
-10773.84
Base And All Options Value:
-10773.84
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-06-07
Description:
IGF::OT::IGF VISN 11 TRANSCRIPTION
Naics Code:
561410: DOCUMENT PREPARATION SERVICES
Product Or Service Code:
R603: SUPPORT- ADMINISTRATIVE: TRANSCRIPTION
Procurement Instrument Identifier:
VA25016J2596
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-27970.80
Base And Exercised Options Value:
-27970.80
Base And All Options Value:
-27970.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-25
Description:
IGF::OT::IGF VISN 11 TRANSCRIPTION
Naics Code:
561410: DOCUMENT PREPARATION SERVICES
Product Or Service Code:
R603: SUPPORT- ADMINISTRATIVE: TRANSCRIPTION
Procurement Instrument Identifier:
VA25016J2595
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-16801.58
Base And Exercised Options Value:
-16801.58
Base And All Options Value:
-16801.58
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-25
Description:
IGF::OT::IGF VISN 11 TRANSCRIPTION
Naics Code:
561410: DOCUMENT PREPARATION SERVICES
Product Or Service Code:
R603: SUPPORT- ADMINISTRATIVE: TRANSCRIPTION

Date of last update: 17 May 2025

Sources: Rhode Island Department of State