Search icon

Patrol Products Consortium, LLC

Branch

Company Details

Name: Patrol Products Consortium, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Mar 2012 (13 years ago)
Date of Dissolution: 29 Dec 2020 (4 years ago)
Date of Status Change: 29 Dec 2020 (4 years ago)
Branch of: Patrol Products Consortium, LLC, FLORIDA (Company Number L11000048327)
Identification Number: 000788870
ZIP code: 02886
County: Kent County
Place of Formation: FLORIDA
Principal Address: 60 ALHAMBRA STREET SUITE 6, WARWICK, RI, 02886, USA
Mailing Address: 124 HALL ROAD, COVENTRY, RI, 02827, USA
Purpose: DESIGN, SALE AND SERVICE OF INFORMATION TECHNOLOGY SOFTWARE AND HARDWARE TO FEDERAL, STATE AND LOCAL LAW ENFORCEMENT AND PUBLIC SAFETY ENTITIES.
Fictitious names: Patrol Data (trading name, 2012-03-19 - )

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of merchandise (except motor vehicle and parts dealers; furniture and home furnishings stores; electronics and appliance stores; building material and garden equipment and supplies dealers; food and beverage stores; health and personal care stores; gasoline stations; clothing and clothing accessories stores; sporting goods, hobby, book and music stores; general merchandise stores; florists; office supplies, stationery, and gift stores; used merchandise stores; pet and pet supplies stores; art dealers; manufactured home (i.e., mobile home) dealers; and tobacco stores). This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis (except electronic auctions). Learn more at the U.S. Census Bureau

Agent

Name Role Address
EDWARD PEZZELLI, JR. Agent 124 HALL ROAD, COVENTRY, RI, 02827, USA

Filings

Number Name File Date
202082432380 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-29
202045620650 Revocation Notice For Failure to File An Annual Report 2020-07-20
201985890550 Annual Report 2019-02-04
201985906260 Statement of Change of Registered/Resident Agent Office 2019-02-04
201985890460 Reinstatement 2019-02-04
201882255380 Revocation Certificate For Failure to Maintain a Registered Office 2018-12-06
201877709070 Revocation Notice For Failure to Maintain a Registered Office 2018-09-18
201877231670 Registered Office Not Maintained 2018-08-20
201741344510 Annual Report 2017-04-18
201741309230 Annual Report 2017-04-17

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State