Name: | DAYMARK SOLUTIONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 31 Dec 2008 (16 years ago) |
Identification Number: | 000488251 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 131 MIDDLESEX TURNPIKE, BURLINGTON, MA, 01803, USA |
Purpose: | RESALE OF COMPUTER PRODUCTS AND SERVICES |
NAICS: | 541519 - Other Computer Related Services |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TIMOTHY DONOVAN | PRESIDENT | 516 SUMMER STREET MANCHESTER, MA 01944 USA |
Name | Role | Address |
---|---|---|
JEFFREY E. RUSHTON | TREASURER | 245 GROVE STREET MELROSE, MA 02176 USA |
Name | Role | Address |
---|---|---|
BRIAN CASEY | SECRETARY | 76 HARVARD STREET NEWTON, MA 02460 USA |
Number | Name | File Date |
---|---|---|
202458472880 | Annual Report | 2024-07-31 |
202457181710 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202225408720 | Annual Report | 2022-12-20 |
202225409420 | Annual Report | 2022-12-20 |
202225407200 | Reinstatement | 2022-12-20 |
202223912120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220110600 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202198497820 | Annual Report | 2021-06-21 |
202196858650 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202056005200 | Annual Report | 2020-09-18 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State