Name: | API National Service Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 17 Nov 2009 (15 years ago) |
Branch of: | API National Service Group, Inc., MINNESOTA (Company Number 1f7752e0-8ed4-e011-a886-001ec94ffe7f) |
Identification Number: | 000518805 |
Place of Formation: | MINNESOTA |
Principal Address: | 1200 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA |
Purpose: | NATIONAL FIRE AND LIFE SAFETY SERVICES |
NAICS
922160 Fire ProtectionThis industry comprises government establishments primarily engaged in firefighting and other related fire protection activities. Government establishments providing combined fire protection and ambulance or rescue services are classified in this industry. 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 |
---|---|---|
CHRISTIAN TYLLIA | PRESIDENT | 1200 OLD HIGHWAY 8 NW NEW BRIGHTON, MN 55112 USA |
Name | Role | Address |
---|---|---|
KRISTEN BETTMANN | TREASURER | 1200 OLD HIGHWAY 8 NW NEW BRIGHTON, MN 55112 USA |
Name | Role | Address |
---|---|---|
LOUIS LAMBERT | SECRETARY | 1200 OLD HIGHWAY 8 NW NEW BRIGHTON, MN 55112 USA |
Name | Role | Address |
---|---|---|
CHRISTIAN TYLLIA | CEO | 1200 OLD HIGHWAY 8 NW NEW BRIGHTON, MN 55112 USA |
Name | Role | Address |
---|---|---|
LAUREN THOMPSON | VICE PRESIDENT | 1200 OLD HIGHWAY 8 NW NEW BRIGHTON, MN 55112 USA |
Name | Role | Address |
---|---|---|
RUSSELL A. BECKER | DIRECTOR | 1200 OLD HIGHWAY 8 NW NEW BRIGHTON, MN 55112 USA |
LOUIS LAMBERT | DIRECTOR | 1200 OLD HIGHWAY 8 NW NEW BRIGHTON, MN 55112 USA |
CARLOS ENRIQUE PEREZ | DIRECTOR | 1200 OLD HIGHWAY 8 NW NEW BRIGHTON, MN 55112 USA |
Number | Name | File Date |
---|---|---|
202450521810 | Annual Report | 2024-04-09 |
202332672300 | Annual Report | 2023-04-11 |
202214935220 | Annual Report | 2022-04-15 |
202193406430 | Annual Report | 2021-03-02 |
202033039240 | Annual Report | 2020-01-27 |
201986087300 | Annual Report | 2019-02-06 |
201858200680 | Annual Report | 2018-02-13 |
201730845480 | Annual Report | 2017-01-25 |
201691133110 | Annual Report | 2016-01-23 |
201554150090 | Annual Report | 2015-01-24 |
Date of last update: 10 May 2025
Sources: Rhode Island Department of State