Search icon

SonicWorks, Inc.

Company Details

Name: SonicWorks, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Jun 2003 (22 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Identification Number: 000132969
ZIP code: 02871
County: Newport County
Principal Address: 1 MARITIME DRIVE SUITE 7, PORTSMOUTH, RI, 02871, USA
Purpose: TO ENGAGE IN AND CARRY ON THE BUSINESS OF PERFORMING COMPUTER SERVICES FOR SCIENTIFIC, TECHNICAL AND ENGINEERING PROFESSIONS.

Agent

Name Role Address
STEPHEN J. GREELISH Agent 1 MARITIME DRIVE, PORTSMOUTH, RI, 02871-, USA

TREASURER

Name Role Address
NOEL EDSALL TREASURER 33 FORGE RD N KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
JAMES F. HICKMAN SECRETARY 1 MARITIME DR., SUITE 7 PORTSMOUTH, RI 02871 USA

PRESIDENT

Name Role Address
STEPHEN GREELISH PRESIDENT 130 POND CIRCLE MASHPEE, MA 02649- USA

DIRECTOR

Name Role Address
RICHARD NADOLINK DIRECTOR 186 FERRY LANDING CIRCLE PORTSMOUTH, RI 02871 USA
STEPHEN GREELISH DIRECTOR 130 POND CIRCLE MASHPEE, MA 02649 USA
JAMES F. HICKMAN DIRECTOR 1 MARITINE DR., SUITE 7 PORTSMOUTH, RI 02871 USA
RICHARD K WALLACE DIRECTOR 1 MARITIME DR., SUITE 7 PORTSMOUTH, RI 02871 USA
NOEL EDSALL DIRECTOR 33 FORGE RD N KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
201187306200 Registered Office Not Maintained 2011-12-23
201186985550 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182476160 Revocation Notice For Failure to File An Annual Report 2011-09-13
201066500200 Annual Report 2010-08-10
201063224190 Revocation Notice For Failure to File An Annual Report 2010-06-16
200948185900 Annual Report 2009-07-23
200940477490 Articles of Amendment 2009-01-16
200806938510 Restated Articles of Incorporation 2008-02-14
200806622310 Annual Report 2008-02-08

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State