Search icon

Radio Alarm Central Inc.

Headquarter

Company Details

Name: Radio Alarm Central Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 21 Feb 1990 (35 years ago)
Date of Dissolution: 14 Feb 2020 (5 years ago)
Date of Status Change: 14 Feb 2020 (5 years ago)
Identification Number: 000059366
ZIP code: 02919
County: Providence County
Purpose: INVESTIGATIVE AND PROTECTIVE SERVICES AND BURGULAR,EMERGENCY SIGNALS AND FIRE ALARM MONITORING.
Fictitious names: Nexgeneration Central (trading name, 2009-01-09 - 2019-08-01)
Historical names: RADIO EMERGENCY DISPATCH NETWORK, INC.
Principal Address: Google Maps Logo 400 RESERVOIR AVENUE SUITE LL-GH, PROVIDENCE, RI, 02919, USA

Industry & Business Activity

NAICS

561621 Security Systems Services (except Locksmiths)

This U.S. industry comprises establishments primarily engaged in (1) selling security alarm systems, such as burglar and fire alarms, along with installation, repair, or monitoring services or (2) remote monitoring of electronic security alarm systems. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BERNARD A. POIRIER, CPA Agent 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA

TREASURER

Name Role Address
GREGORY THOMAS MANGIANTE TREASURER 20 FERNCREST DRIVE JOHNSTON, RI 02919 UNI

SECRETARY

Name Role Address
DENNIS CICCHITELLI SECRETARY 5 CINDY CIRCLE JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
PAUL GIROUX PRESIDENT 52 LOUISIANNA AVENUE WARWICK, RI 02886- USA

DIRECTOR

Name Role Address
GREGORY MANGIANTE DIRECTOR 20 FERNCREAST DRIVE JOHNSTON, RI 02919 USA
DENNIS CICCHITELLI DIRECTOR 5 CINDY CIRCLE JOHNSTON, RI 02919 USA
PAUL GIROUX DIRECTOR 52 LOUISIANNA AVE WARWICK, RI 02886 USA

Links between entities

Type:
Headquarter of
Company Number:
F09000001072
State:
FLORIDA

Events

Type Date Old Value New Value
Name Change 1990-04-16 RADIO EMERGENCY DISPATCH NETWORK, INC. Radio Alarm Central Inc.

Filings

Number Name File Date
202034434530 Articles of Dissolution 2020-02-14
201908813280 Statement of Abandonment of Use of Fictitious Business Name 2019-08-01
201908667180 Annual Report 2019-07-31
201906979780 Revocation Notice For Failure to File An Annual Report 2019-07-24
201871700730 Annual Report 2018-07-05

Date of last update: 18 May 2025

Sources: Rhode Island Department of State