Search icon

K & M FIRE PROTECTION SERVICES, INC.

Branch

Company Details

Name: K & M FIRE PROTECTION SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Oct 2016 (9 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Branch of: K & M FIRE PROTECTION SERVICES, INC., CONNECTICUT (Company Number 0958356)
Identification Number: 001667438
Place of Formation: CONNECTICUT
Principal Address: 8 WEST STREET, PLANTSVILLE, CT, 06479, USA
Purpose: DESIGN, FURNISH & INSTALL FIRE SPRINKLER SYSTEMS

Industry & Business Activity

NAICS

922160 Fire Protection

This 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

Agent

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

PRESIDENT

Name Role Address
DONALD BROWN PRESIDENT 8 WEST STREET PLANTSVILLE, CT 06479 USA

TREASURER

Name Role Address
KRISTEN BETTMANN TREASURER 8 WEST STREET PLANTSVILLE, CT 06479 USA

SECRETARY

Name Role Address
ANDREA M. FIKE SECRETARY 8 WEST STREET PLANTSVILLE, CT 06479 USA

CFO

Name Role Address
KEVIN KRUMM CFO 8 WEST STREET PLANTSVILLE, CT 06479 USA

ASSISTANT TREASURER

Name Role Address
HANNAH FRELS ASSISTANT TREASURER 8 WEST STREET PLANTSVILLE, CT 06479 USA

DIRECTOR

Name Role Address
KEVIN KRUMM DIRECTOR 8 WEST STREET PLANTSVILLE, CT 06479 USA
RUSSELL A. BECKER DIRECTOR 8 WEST STREET PLANTSVILLE, CT 06479 USA

Filings

Number Name File Date
202341512820 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338159940 Revocation Notice For Failure to File An Annual Report 2023-06-19
202214903300 Annual Report 2022-04-15
202193416150 Annual Report 2021-03-02
202033045250 Annual Report 2020-01-27
201986136990 Annual Report 2019-02-07
201856430430 Annual Report 2018-01-20
201733731140 Annual Report 2017-02-07
201610231730 Application for Certificate of Authority 2016-10-12

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State