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Status: Withdrawn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
Principal Address: 2 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA
Mailing Address: 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA
Purpose: NO BUSINESS ACTIVITY
Fictitious names: Pinkerton Security and Investigation Services (trading name, 1990-10-15 - )
CPP/Pinkerton (trading name, 1988-08-22 - )

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
JAMES H FOX DIRECTOR 4330 PARK TERRACE DRIVE WESTLAKE VILLAGE, CA 91361 USA
THOMAS C CANTLON DIRECTOR 2 CAMPUS DRIVE PARSIPPANY, NJ 07054 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: 06 Oct 2024

Sources: Rhode Island Department of State