Search icon

AFA Protective Systems, Inc.

Branch

Company Details

Name: AFA Protective Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Mar 1998 (27 years ago)
Branch of: AFA Protective Systems, Inc., NEW YORK (Company Number 10365)
Identification Number: 000099410
Place of Formation: NEW YORK
Principal Address: 155 MICHAEL DRIVE, SYOSSET, NY, 11791, USA
Purpose: SALES AND SERVICE BUSINESS FOR BUILDING SOLUTIONS SYSTEMS - SECURITY, ACCESS CONTROL, CAMERAS, COMMUNICATION
Fictitious names: AFA Rhode Island (trading name, 1998-03-05 - )

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOSEPH OLIVERI PRESIDENT 155 MICHAEL DRIVE SYOSSET, NY 11791 USA

TREASURER

Name Role Address
JORGE TURRUELLAS TREASURER 155 MICHAEL DRIVE SYOSSET, NY 11791 USA

SECRETARY

Name Role Address
CICILY WRIGHT SECRETARY 155 MICHAEL DRIVE SYOSSET, NY 11791 USA

CFO

Name Role Address
MARK MEISNER CFO 155 MICHAEL DRIVE SYOSSET, NY 11791 USA

CORPORATE CONTROLLER

Name Role Address
CICILY WRIGHT CORPORATE CONTROLLER 155 MICHAEL DRIVE SYOSSET, NY 11791 USA

VICE PRESIDENT - FINANCIAL

Name Role Address
CLAYTON FINLEY VICE PRESIDENT - FINANCIAL 155 MICHAEL DRIVE SYOSSET, NY 11791 USA

DIRECTOR

Name Role Address
ROBERT CHAUVIN DIRECTOR 155 MICHAEL DRIVE SYOSSET, NY 11791 USA
NATHAN BROWN DIRECTOR 155 MICHAEL DRIVE SYOSSET, NY 11791 USA

Filings

Number Name File Date
202458584060 Annual Report - Amended 2024-08-05
202449926150 Statement of Change of Registered/Resident Agent 2024-04-01
202444610720 Annual Report 2024-01-24
202326501690 Annual Report 2023-01-24
202218278990 Statement of Change of Registered/Resident Agent Office 2022-06-03
202217318660 Miscellaneous Filing (No Fee) 2022-05-13
202213534190 Revocation Notice For Failure to Maintain a Registered Office 2022-03-28
202212723270 Annual Report 2022-03-14
202213305970 Registered Office Not Maintained 2022-02-16
202187790240 Annual Report 2021-01-26

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State