Search icon

Carrier Fire & Security Americas Corporation

Company Details

Name: Carrier Fire & Security Americas Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Mar 2003 (22 years ago)
Identification Number: 000130582
Place of Formation: DELAWARE
Principal Address: 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418, USA
Purpose: PROVIDES A FULL RANGE OF SAFETY AND SECURITY SOLUTIONS
NAICS: 561612 - Security Guards and Patrol Services
Fictitious names: LenelS2 (trading name, 2021-09-16 - )
Historical names: GE Interlogix, Inc.
GE Security, Inc.
UTC Fire & Security Americas Corporation, Inc.

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JEFFREY STANEK PRESIDENT 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA

TREASURER/DIRECTOR

Name Role Address
CHRISTOPHER PARADISE TREASURER/DIRECTOR 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA

ASSISTANT SECRETARY

Name Role Address
ANDREA M. QUERCIA ASSISTANT SECRETARY 13995 PASTEUR BLVD PALM BEACH GARDENS , FL 33418 USA

SECRETARY/DIRECTOR

Name Role Address
THOMAS ROMANO SECRETARY/DIRECTOR 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA

DIRECTOR

Name Role Address
JEFFREY STANEK DIRECTOR 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA

Events

Type Date Old Value New Value
Name Change 2020-12-28 UTC Fire & Security Americas Corporation, Inc. Carrier Fire & Security Americas Corporation
Name Change 2010-04-26 GE Security, Inc. UTC Fire & Security Americas Corporation, Inc.
Name Change 2004-06-30 GE Interlogix, Inc. GE Security, Inc.

Filings

Number Name File Date
202452708930 Annual Report 2024-04-26
202333338980 Annual Report 2023-04-19
202216139770 Annual Report 2022-04-28
202101597380 Fictitious Business Name Statement 2021-09-16
202199833230 Statement of Change of Registered/Resident Agent 2021-08-02
202191519600 Annual Report 2021-02-17
202082257460 Application for Amended Certificate of Authority 2020-12-28
202035234580 Annual Report 2020-02-26
201984866420 Annual Report 2019-01-22
201856770770 Annual Report 2018-01-25

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State