Search icon

SYSTEMS, INC.

Company Details

Name: SYSTEMS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 24 Dec 2012 (12 years ago)
Date of Dissolution: 07 Mar 2018 (7 years ago)
Date of Status Change: 07 Mar 2018 (7 years ago)
Identification Number: 000795278
Place of Formation: WISCONSIN
Principal Address: W194N11481 MCCORMICK DRIVE, GERMANTOWN, WI, 53022, USA
Purpose: SALES AND INSTALLATION OF DOCK LEVELING EQUIPMENT - PLEASE CHANGE FROM FOREIGN TO LLC
NAICS: 332999 - All Other Miscellaneous Fabricated Metal Product Manufacturing

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MICHAEL J PILGRIM PRESIDENT N61W29095 PARKSIDE PL HARTLAND, WI 53029 USA

DIRECTOR

Name Role Address
MICHAEL J PILGRIM DIRECTOR N61W29095 PARKSIDE PL HARTLAND, WI 53029 USA
MARK MILLER DIRECTOR W194N11481 MCCORMICK DR GERMANTOWN, WI 53022 USA
MICHAEL BEAUREGARD DIRECTOR W194N11481 MCCORMICK DR GERMANTOWN, WI 53022 USA

VICE PRESIDENT

Name Role Address
MICHELLE DELLEMANN VICE PRESIDENT W194N11481 NMCCORMICK DR GERMANTOWN, WI 53022 USA
MARY WONG VICE PRESIDENT 444 W. LAKE ST CHICAGO, IL 60606 USA
BRENDAN GILBOY VICE PRESIDENT 300 WINDSOR DRIVE OAK BROOK, IL 60523 USA

Events

Type Date Old Value New Value
Conversion 2018-03-07 SYSTEMS, INC. Systems, LLC on 03-07-2018

Filings

Number Name File Date
201922495990 Annual Report 2019-10-03
201859105470 Annual Report 2018-02-26
201731224310 Annual Report 2017-02-01
201691256080 Annual Report 2016-01-26
201554199620 Annual Report 2015-01-26
201433708000 Annual Report 2014-01-20
201310536630 Annual Report 2013-01-30
201205442020 Application for Certificate of Authority 2012-12-24

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State