Search icon

Synnott Systems, Inc.

Headquarter

Company Details

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
Purpose: PHOTOFINISHING BUSINESS
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.
Principal Address: Google Maps Logo 76 COMMUNITY AVENUE, PLAINFIELD, CT, 06374, USA

Industry & Business Activity

NAICS

454390 Other Direct Selling Establishments

This industry comprises establishments primarily engaged in retailing merchandise (except food for immediate consumption and fuel) via direct sale to the customer by means, such as in-house sales (i.e., party plan merchandising), truck or wagon sales, and portable stalls (i.e., street vendors). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHAD E. NELSON, ESQ. Agent 655 MENDON ROAD, CUMBERLAND, RI, 02864, USA

SECRETARY

Name Role Address
TIMOTHY WILSON SECRETARY 76 COMMUNITY AVENUE, PO BOX 307 PLAINFIELD, CT 06347 USA

PRESIDENT

Name Role Address
MAUREEN SYNNOTT WILSON PRESIDENT 76 COMMUNITY AVENUE, P.O. BOX 307 PLAINFIELD, CT 06374- USA

VICE PRESIDENT

Name Role Address
TIMOTHY WILSON VICE PRESIDENT 76 COMMUNITY AVENUE, PO BOX 307 PLAINFIELD, CT 06374 USA

DIRECTOR

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

TREASURER

Name Role Address
MAUREEN SYNNOTT WILSON TREASURER 76 COMMUNITY AVENUE PO BOX 307 PLAINFIELD, CT 06347 USA

Links between entities

Type:
Headquarter of
Company Number:
0546994
State:
CONNECTICUT

Events

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.

Filings

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

Date of last update: 18 May 2025

Sources: Rhode Island Department of State