Search icon

Fire Systems, Inc.

Company Details

Name: Fire Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Dec 1998 (26 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000104179
Place of Formation: MASSACHUSETTS
Principal Address: 955 REED ROAD, DARTMOUTH, MA, 02747, USA
Purpose: SALES, SERVICE, INSTALLATION, DESIGN, AND OTHER SERVICES RELATING TO FIRE ALARM, SECURITY, CLOSED CIRCUIT TV, ACCESS CONTROL, FIRE PROTECTION, AND OTHER FACILITY SYSTEMS.
Fictitious names: FACILITY SYSTEMS INTEGRATORS, INC. (trading name, 1998-12-30 - )

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
GARY J. LANOWY Agent 47 SYLVIAN COURT, SAUNDERSTOWN, RI, 02874, USA

TREASURER

Name Role Address
CHARLES W BARRETT TREASURER 4 CRANBERRY LANE DARTMOUTH, MA 02748 USA

DIRECTOR

Name Role Address
CHARLES W BARRETT DIRECTOR 4 CRANBERRY LANE DARTMOUTH, MA 02748 USA
GARY J LANOWY DIRECTOR 47 SYLVAN COURT SAUNDERSTOWN, RI 02874 USA
CHERYL A BARRETT DIRECTOR 4 CRANBERRY LANE DARTMOUTH, MA 02748 USA

PRESIDENT

Name Role Address
CHERYL A BARRETT PRESIDENT 4 CRANBERRY LANE DARTMOUTH, MA 02748 USA

VICE PRESIDENT

Name Role Address
GARY J LANOWY VICE PRESIDENT 47 SYLVAN COURT SAUNDERSTOWN, RI 02874 USA

CLERK

Name Role Address
CHERYL A BARRETT CLERK 4 CRANBERRY LANE DARTMOUTH, MA 02748 USA

Filings

Number Name File Date
202341464660 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338038560 Revocation Notice For Failure to File An Annual Report 2023-06-19
202209308040 Annual Report 2022-02-03
202189432940 Annual Report 2021-02-02
202033942450 Annual Report 2020-02-07
201987017360 Annual Report 2019-02-19
201858300100 Annual Report 2018-02-14
201734099870 Annual Report 2017-02-15
201690757380 Annual Report 2016-01-15
201555118620 Annual Report 2015-02-16

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State