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 |
Historical names: |
Progressive Resource Services Company |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PATRICK S BRENNAN | PRESIDENT | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
Name | Role | Address |
---|---|---|
JAMES L. KUSMER | TREASURER | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
Name | Role | Address |
---|---|---|
PETER J ALBERT | SECRETARY | 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA |
Name | Role | Address |
---|---|---|
CHRISTINA L CREWS | ASSISTANT SECRETARY | 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA |
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 |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-01-05 | Progressive Resource Services Company | Progressive RSC, Inc. |
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