Search icon

CompuCom Systems, Inc.

Company Details

Name: CompuCom Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Mar 1996 (29 years ago)
Identification Number: 000088848
Place of Formation: DELAWARE
Principal Address: 8106 CALVIN HALL ROAD, FORT MILL, SC, 29707, USA
Purpose: IT MANAGED SERVICES, INFRASTRUCTURE SOLUTIONS, CONSULTING, THE INTERNET (DESKTOP, LAPTOP, PHONE GAME SYSTEM, BLU-RAY, SMART HOME, ETC.). MA BUSINESS PURPOSE: DIGITAL MODERNIZATION SERVICES FOR BUSINESSES.
Fictitious names: Data Flex (trading name, 1998-07-07 - )

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included 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
JOHN M. SLATTERY II PRESIDENT 8106 CALVIN HALL ROAD FORT MILL, SC 29707 USA

SECRETARY

Name Role Address
PAUL O GAGNIER SECRETARY 8106 CALVIN HALL ROAD FORT MILL, SC 29707 USA

CFO

Name Role Address
KEVIN DOLNICK CFO 8106 CALVIN HALL ROAD FORT MILL, SC 29707 USA

VICE PRESIDENT

Name Role Address
KEVIN DOLNICK VICE PRESIDENT 8106 CALVIN HALL ROAD FORT MILL, SC 29707 USA
FARHAAD CHANDUWADIA, VICE PRESIDENT 8106 CALVIN HALL ROAD FORT MILL, SC 29707 USA
KAREN RICE VICE PRESIDENT 8106 CALVIN HALL ROAD FORT MILL, SC 29707 USA
RYAN KANALEY VICE PRESIDENT 8106 CALVIN HALL ROAD FORT MILL, SC 29707 USA

DIRECTOR

Name Role Address
FARHAAD CHANDUWADIA DIRECTOR 8106 CALVIN HALL ROAD FORT MILL, SC 29707 USA

Filings

Number Name File Date
202450432990 Annual Report 2024-04-09
202331662320 Annual Report 2023-03-25
202214714050 Annual Report 2022-04-14
202192788410 Annual Report 2021-02-24
202035214690 Annual Report 2020-02-26
201996110320 Statement of Change of Registered/Resident Agent 2019-06-10
201986366270 Annual Report 2019-02-11
201862465910 Annual Report 2018-04-19
201731085290 Annual Report 2017-01-30
201730419320 Certificate of Correction 2017-01-18

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State