Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARK LEVY | PRESIDENT | ONE FIRELITE PL. NORTHFORD, CT 06472 USA |
Name | Role | Address |
---|---|---|
JOHN J TUS | TREASURER | 115 TABOR ROAD MORRIS PLAINS, NJ 07950 USA |
Name | Role | Address |
---|---|---|
JOHN M QUITMEYER | SECRETARY | 1985 DOUGLAS DR., NO. DOCK 1 GOLDEN VALLEY, MN 55422 USA |
Name | Role | Address |
---|---|---|
DAVID DEMEO | VICE PRESIDENT | ONE FIRELITE PL. NORTHFORD, CT 06472 USA |
Name | Role | Address |
---|---|---|
DAVID DEMEO | DIRECTOR | ONE FIRELITE PL. NORTHFORD, CT 06472 USA |
JOHN M QUITMEYER | DIRECTOR | 1985 DOUGLAS DRIVE NORTH DOCK 1 GOLDEN VALLEY, MN 55422 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-10-25 | BACOU-DALLOZ USA, INC. | Sperian Protection USA, Inc. |
Number | Name | File Date |
---|---|---|
201924576660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907033850 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201877885530 | Annual Report | 2018-09-20 |
201875491580 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734757680 | Annual Report | 2017-02-26 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State