Search icon

PINKERTON'S, INC.

Company Details

Name: PINKERTON'S, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Jun 1925 (100 years ago)
Date of Dissolution: 17 Dec 2010 (14 years ago)
Date of Status Change: 17 Dec 2010 (14 years ago)
Identification Number: 000025870
ZIP code: 02888
County: Kent County
Place of Formation: DELAWARE
Purpose: NO BUSINESS ACTIVITY
Fictitious names: Pinkerton Security and Investigation Services (trading name, 1990-10-15 - )
CPP/Pinkerton (trading name, 1988-08-22 - )
Principal Address: Google Maps Logo 2 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA
Mailing Address: Google Maps Logo 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
THOMAS C CANTLON PRESIDENT 2 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA

TREASURER

Name Role Address
THOMAS C CANTLON TREASURER 2 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA

SECRETARY

Name Role Address
JAMES H FOX SECRETARY 4330 PARK TERRACE DRIVE WESTLAKE VILLAGE, CA 91361 USA

VICE PRESIDENT

Name Role Address
JAMES H FOX VICE PRESIDENT 4330 PARK TERRACE DRIVE WESTLAKE VILLAGE, CA 91361 USA

DIRECTOR

Name Role Address
THOMAS C CANTLON DIRECTOR 2 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA
JAMES H FOX DIRECTOR 4330 PARK TERRACE DRIVE WESTLAKE VILLAGE, CA 91361 USA

Filings

Number Name File Date
201174064610 Annual Report 2011-01-26
201072780540 Application for Certificate of Withdrawal 2010-12-17
201058270870 Annual Report 2010-02-11
200942043710 Annual Report 2009-02-12
200806783020 Annual Report 2008-02-13

Date of last update: 17 May 2025

Sources: Rhode Island Department of State