Search icon

CONCENTRIX SOLUTIONS CORPORATION

Branch

Company Details

Name: CONCENTRIX SOLUTIONS CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Nov 2013 (11 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Branch of: CONCENTRIX SOLUTIONS CORPORATION, NEW YORK (Company Number 1565903)
Identification Number: 000866212
Place of Formation: NEW YORK
Principal Address: 39899 BALENTINE DR. STE 235, NEWARK, CA, 94560, USA
Purpose: TECHNICAL AND CUSTOMER SUPPORT SALES AND MARKETING AND BACK TRANSACTION PROCESSING
Historical names: Concentrix Corporation

Industry & Business Activity

NAICS

561422 Telemarketing Bureaus and Other Contact Centers

This U.S. industry comprises establishments primarily engaged in operating call centers that initiate or receive communications for others via telephone, facsimile, email, or other communication modes for purposes such as: (1) promoting clients' products or services, (2) taking orders for clients, (3) soliciting contributions for a client, and (4) providing information or assistance regarding a client's products or services. These establishments do not own the product or provide the services they are representing on behalf of clients. 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

TREASURER

Name Role Address
DAVID WIEDWALD TREASURER 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA

SECRETARY

Name Role Address
JANE FOGARTY SECRETARY 39899 BALENTINE DR. STE 235 NEWARK, CA 94560 USA

CEO

Name Role Address
CHRISTOPHER CALDWELL CEO 44111 NOBEL DRIVE FREMONT, CA 94538 USA

CFO

Name Role Address
ANDRE SCOTT CFO 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA

VICE PRESIDENT, TAX AND TAX COUNSEL

Name Role Address
ERIN BONTA-LEWIS VICE PRESIDENT, TAX AND TAX COUNSEL 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA

ASSISTANT SECRETARY

Name Role Address
ANDREW FARWIG ASSISTANT SECRETARY 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA

DIRECTOR

Name Role Address
ANDREW FARWIG DIRECTOR 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA
JANE FOGARTY DIRECTOR 39899 BALENTINE DR. STE 235 NEWARK, CA 94560 USA

Events

Type Date Old Value New Value
Name Change 2020-08-17 Concentrix Corporation CONCENTRIX SOLUTIONS CORPORATION

Filings

Number Name File Date
202341500520 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338130020 Revocation Notice For Failure to File An Annual Report 2023-06-19
202218463800 Annual Report 2022-06-13
202194977010 Annual Report 2021-03-26
202048520830 Application for Amended Certificate of Authority 2020-08-17
202036700480 Annual Report 2020-03-23
201987956380 Annual Report 2019-03-01
201859416990 Annual Report 2018-02-28
201733782160 Annual Report 2017-02-08
201694102230 Annual Report 2016-03-09

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State