Name: | Ellis Fire Suppression |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Feb 2017 (8 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 001671238 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 14 REPUBLIC ROAD, NORTH BILLERICA, MA, 01862, USA |
Purpose: | INSTALLATION AND SERVICE OF FIRE PROTECTION SYSTEMS. |
NAICS
561621 Security Systems Services (except Locksmiths)This U.S. industry comprises establishments primarily engaged in (1) selling security alarm systems, such as burglar and fire alarms, along with installation, repair, or monitoring services or (2) remote monitoring of electronic security alarm systems. 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 |
---|---|---|
JUSTIN FISHLIN | PRESIDENT | 14 REPUBLIC ROAD NORTH BILLERICA, MA 01862 USA |
Name | Role | Address |
---|---|---|
THOMAS A. LYDON | TREASURER/CFO/SECRETARY | 14 REPUBLIC ROAD NORTH BILLERICA, MA 01862 USA |
Name | Role | Address |
---|---|---|
LEE R. ANDERSON SR. | CHAIRMAN OF THE BOARD/DIRECTOR | 1100 OLD HWY 8 NW NEW BRIGHTON, MN 55112 USA |
Name | Role | Address |
---|---|---|
MARCUS DESIMONE | ASSISTANT SECRETARY | 14 REPUBLIC ROAD NORTH BILLERICA, MA 01862 USA |
Name | Role | Address |
---|---|---|
SCOTT HATFIELD | ASSISTANT TREASURER | 1100 OLD HWY 8 NW NEW BRIGHTON, MN 55112 USA |
MARK POLOVITZ | ASSISTANT TREASURER | 14 REPUBLIC ROAD NORTH BILLERICA, MA 01862 USA |
Name | Role | Address |
---|---|---|
EDWARD E. PRIEST | VICE PRESIDENT | 14 REPUBLIC ROAD NORTH BILLERICA, MA 01862 USA |
Name | Role | Address |
---|---|---|
RUSSELL A. BECKER | DIRECTOR | 1100 OLD HWY 8 NW NEW BRIGHTON, MN 55112 USA |
Number | Name | File Date |
---|---|---|
202223944400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220187710 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193415090 | Annual Report | 2021-03-02 |
202034463350 | Annual Report | 2020-02-15 |
201986120340 | Annual Report | 2019-02-07 |
201856846970 | Annual Report | 2018-01-26 |
201734623480 | Application for Certificate of Authority | 2017-02-23 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State