Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES H FOX | DIRECTOR | 4330 PARK TERRACE DRIVE WESTLAKE VILLAGE, CA 91361 USA |
THOMAS C CANTLON | DIRECTOR | 2 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA |
Name | Role | Address |
---|---|---|
THOMAS C CANTLON | PRESIDENT | 2 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA |
Name | Role | Address |
---|---|---|
THOMAS C CANTLON | TREASURER | 2 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA |
Name | Role | Address |
---|---|---|
JAMES H. FOX | SECRETARY | 4330 PARK TERRACE DRIVE WESTLAKE VILLAGE, CA 91361 USA |
JAMES H FOX | SECRETARY | 4330 PARK TERRACE DRIVE WESTLAKE VILLAGE, CA 91361 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-05-18 | Borg-Warner Protective Services Corporation | Burns International Security Services Corporation |
Name Change | 1994-03-14 | Borg-Warner Physical Security Corporation | Borg-Warner Protective Services Corporation |
Name Change | 1993-12-07 | BPS Guard Services, Inc. | Borg-Warner Physical Security Corporation |
Number | Name | File Date |
---|---|---|
201174064340 | Annual Report | 2011-01-26 |
201072780450 | Application for Certificate of Withdrawal | 2010-12-17 |
201058270230 | Annual Report | 2010-02-11 |
200806929040 | Annual Report | 2009-02-12 |
200806929130 | Annual Report | 2008-02-14 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State