Search icon

ALLIED FIRE PROTECTION INSPECTION SERVICES, INC.

Company Details

Name: ALLIED FIRE PROTECTION INSPECTION SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Aug 1991 (34 years ago)
Identification Number: 000065218
ZIP code: 02893
County: Kent County
Principal Address: 108 POND STREET, WEST WARWICK, RI, 02893, USA
Purpose: INSPECTION, REPAIR AND OTHERWISE FIRE PROTECTION SYSTEMS
Fictitious names: AFP Inspection (trading name, 2021-02-01 - )
Historical names: ALLIED FIRE PROTECTION SERVICES, INC.

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
EVERETT A. PETRONIO, JR., ESQ. Agent 931 JEFFERSON BOULEVARD SUITE 2004, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
PAULA HAIGH PRESIDENT 16 LYNN DRIVE COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
MICHAEL HAIGH VICE PRESIDENT 13 BARKER AVENUE NORTH PROVIDENCE, RI 02818 USA

Events

Type Date Old Value New Value
Name Change 1991-09-17 ALLIED FIRE PROTECTION SERVICES, INC. ALLIED FIRE PROTECTION INSPECTION SERVICES, INC.

Filings

Number Name File Date
202448270010 Annual Report 2024-03-11
202335346190 Annual Report 2023-05-05
202216593220 Annual Report 2022-05-02
202189002260 Fictitious Business Name Statement 2021-02-01
202187429960 Annual Report 2021-01-20
202032059690 Annual Report 2020-01-13
201986610850 Annual Report 2019-02-14
201857826890 Annual Report 2018-02-07
201730868290 Annual Report 2017-01-26
201695421150 Annual Report 2016-03-31

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State