Search icon

PROFESSIONAL SECURITY SERVICES, INC.

Company Details

Name: PROFESSIONAL SECURITY SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Feb 1982 (43 years ago)
Identification Number: 000031780
ZIP code: 02920
County: Providence County
Principal Address: 245 MACKLIN STREET, CRANSTON, RI, 02920, USA
Purpose: SECURITY GUARD,TRANSPORTATION SERVICES AND OTHER LAWFUL PURPOSES
NAICS: 561612 - Security Guards and Patrol Services

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL SECURITY SERVICES, INC. PROFIT SHARING PLAN 2013 050395039 2014-07-11 PROFESSIONAL SECURITY SERVICES, INC . 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561600
Sponsor’s telephone number 4019432900
Plan sponsor’s address 245 MACKLIN STREET, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing JANE CASEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ERIN E. CASEY, ESQ. Agent 325 RIVER ROAD, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
JANE C CASEY PRESIDENT 6 IRON FORGE ROAD LINCOLN, RI 02865 USA

TREASURER

Name Role Address
JANE C CASEY TREASURER 6 IRON FORGE ROAD LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
ERIN E. CASEY ESQ. SECRETARY 325 RIVER ROAD LINCOLN, RI 02865 USA

VICE PRESIDENT

Name Role Address
LOUIS RANIERI VICE PRESIDENT 21 REYNOLDS AVENUE NORTH PROVIDENCE, RI 02911 USA

DIRECTOR

Name Role Address
JANE C. CASEY DIRECTOR 6 IRON FORGE RD. LINCOLN, RI 02865 USA
ERIN E CASEY DIRECTOR 325 RIVER ROAD LINCOLN, RI 02865 USA

Filings

Number Name File Date
202447007950 Annual Report 2024-02-21
202329540650 Annual Report 2023-02-28
202223180600 Annual Report 2022-10-05
202219997070 Revocation Notice For Failure to File An Annual Report 2022-06-27
202197937570 Annual Report 2021-06-08
202196737900 Revocation Notice For Failure to File An Annual Report 2021-05-19
202061585290 Annual Report 2020-10-06
202054959280 Revocation Notice For Failure to File An Annual Report 2020-09-16
201913714390 Annual Report 2019-08-19
201906965620 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State