Name: | Synnott Systems, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Dec 1988 (36 years ago) |
Identification Number: | 000053080 |
Principal Address: | 76 COMMUNITY AVENUE, PLAINFIELD, CT, 06374, USA |
Purpose: | PHOTOFINISHING BUSINESS |
NAICS: | 454390 - Other Direct Selling Establishments |
Fictitious names: |
J.S. BJORK PHOTO FINISHING, Ltd. (trading name, 1989-11-22 - 1993-12-16) |
Historical names: |
J.W. PHOTOFINISHING, INC. BJORK PHOTOFINISHING, LTD. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Synnott Systems, Inc., CONNECTICUT | 0546994 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHAD E. NELSON, ESQ. | Agent | 655 MENDON ROAD, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
MAUREEN SYNNOTT WILSON | TREASURER | 76 COMMUNITY AVENUE PO BOX 307 PLAINFIELD, CT 06347 USA |
Name | Role | Address |
---|---|---|
TIMOTHY WILSON | SECRETARY | 76 COMMUNITY AVENUE, PO BOX 307 PLAINFIELD, CT 06347 USA |
Name | Role | Address |
---|---|---|
MAUREEN SYNNOTT WILSON | PRESIDENT | 76 COMMUNITY AVENUE, P.O. BOX 307 PLAINFIELD, CT 06374- USA |
Name | Role | Address |
---|---|---|
TIMOTHY WILSON | VICE PRESIDENT | 76 COMMUNITY AVENUE, PO BOX 307 PLAINFIELD, CT 06374 USA |
Name | Role | Address |
---|---|---|
TIMOTHY WILSON | DIRECTOR | 76 COMMUNITY AVENUE PO BOX 307 PLAINFIELD, CT 06347 USA |
MAUREEN SYNNOTT WILSON | DIRECTOR | 76 COMMUNITY AVENUE PO BOX 307 PLAINFIELD, CT 06347 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-07-28 | BJORK PHOTOFINISHING, LTD. | Synnott Systems, Inc. |
Name Change | 1993-12-16 | J.W. PHOTOFINISHING, INC. | BJORK PHOTOFINISHING, LTD. |
Number | Name | File Date |
---|---|---|
202457929600 | Statement of Change of Registered/Resident Agent | 2024-07-15 |
202457929240 | Annual Report | 2024-07-15 |
202457119100 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202333504150 | Annual Report | 2023-04-20 |
202213169680 | Annual Report | 2022-03-17 |
202193759590 | Annual Report | 2021-03-09 |
202193759400 | Statement of Change of Registered/Resident Agent Office | 2021-03-09 |
202035656120 | Annual Report | 2020-02-28 |
201986227030 | Annual Report | 2019-02-08 |
201986218920 | Statement of Change of Registered/Resident Agent | 2019-02-08 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State