Search icon

AAA RESTAURANT FIRE CONTROL, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AAA RESTAURANT FIRE CONTROL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2002
Branch of: AAA RESTAURANT FIRE CONTROL, INC., RHODE ISLAND (Company Number 000088340)
Business ALEI: 0708246
Annual report due: 11 Mar 2026
Business address: 115 Chestnut St, Warwick, RI, 02888-2158, United States
Mailing address: 115 Chestnut St, Warwick, RI, United States, 02888-2158
Place of Formation: RHODE ISLAND
E-Mail: john@aaafirecontrol.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States john@aaafirecontrol.com

Officer

Name Role Business address Residence address
JILL T. RIAL Officer 115 CHESTNUT ST., WARWICK, RI, 02888, United States 342 BOSTON NECK RD., NO. KINGSTOWN, RI, 02852, United States
JOHN F. RIAL Officer 115 CHESTNUT ST., WARWICK, RI, 02888, United States 342 BOSTON NECK RD., NO. KINGSTOWN, RI, 02852, United States

Director

Name Role Business address Residence address
JILL T. RIAL Director 115 CHESTNUT ST., WARWICK, RI, 02888, United States 342 BOSTON NECK RD., NO. KINGSTOWN, RI, 02852, United States
JOHN F. RIAL Director 115 CHESTNUT ST., WARWICK, RI, 02888, United States 342 BOSTON NECK RD., NO. KINGSTOWN, RI, 02852, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950652 2025-02-20 - Annual Report Annual Report -
BF-0012222601 2024-04-24 - Annual Report Annual Report -
BF-0010865759 2023-10-24 - Annual Report Annual Report -
BF-0009790324 2023-10-24 - Annual Report Annual Report -
BF-0011406404 2023-10-24 - Annual Report Annual Report -
BF-0011908848 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007018101 2020-11-13 - Annual Report Annual Report 2019
0007018114 2020-11-13 - Annual Report Annual Report 2020
0006771559 2020-02-21 - Annual Report Annual Report 2018
0005821720 2017-04-19 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information