Search icon

Progressive RSC, Inc.

Company Details

Name: Progressive RSC, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Apr 2005 (20 years ago)
Identification Number: 000147324
Place of Formation: OHIO
Principal Address: 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA
Purpose: SERVICE (PAYROLL) COMPANY
NAICS: 524210 - Insurance Agencies and Brokerages
Historical names: Progressive Resource Services Company

Agent

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

PRESIDENT

Name Role Address
PATRICK S BRENNAN PRESIDENT 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA

TREASURER

Name Role Address
JAMES L. KUSMER TREASURER 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA

SECRETARY

Name Role Address
PETER J ALBERT SECRETARY 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA

ASSISTANT SECRETARY

Name Role Address
CHRISTINA L CREWS ASSISTANT SECRETARY 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA

VICE PRESIDENT

Name Role Address
JOHN P SAUERLAND VICE PRESIDENT 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA
JAMES L KUSMER VICE PRESIDENT 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA
JOHN C JONES VICE PRESIDENT 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA

DIRECTOR

Name Role Address
JOHN P. SAUERLAND DIRECTOR 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA
PATRICK S BRENNAN DIRECTOR 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA
SUSAN PATRICIA GRIFFITH DIRECTOR 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA

Events

Type Date Old Value New Value
Name Change 2006-01-05 Progressive Resource Services Company Progressive RSC, Inc.

Filings

Number Name File Date
202458448560 Annual Report 2024-07-31
202457167480 Revocation Notice For Failure to File An Annual Report 2024-06-25
202329362810 Annual Report 2023-02-26
202211446170 Annual Report 2022-02-23
202193341650 Annual Report 2021-03-01
202033272980 Annual Report 2020-01-29
201986153140 Annual Report 2019-02-07
201755389460 Annual Report 2017-12-27
201733669470 Annual Report 2017-02-07
201690977760 Annual Report 2016-01-20

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State