NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JASON WAGSTAFF | SECRETARY | 53 STATE ST FL 10 BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
MICHAEL SULLIVAN | PRESIDENT / DIRECTOR | 53 STATE ST FL 10 BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
CHRIS ANDERSEN | TREASURER | 53 STATE ST FL 10 BOSTON , MA 02109 USA |
Name | Role | Address |
---|---|---|
ROD ALIABADI | DIRECTOR | 53 STATE ST FL 10 BOSTON, MA 02109 USA |
JACK DILLON | DIRECTOR | 53 STATE ST FL 10 BOSTON, MA 02109 USA |
KIM EATON | DIRECTOR | 53 STATE ST FL 10 BOSTON, MA 02109 USA |
MICHAEL FOSNAUGH | DIRECTOR | 53 STATE ST FL 10 BOSTON, MA 02109 USA |
CLIFFORD CHIU | DIRECTOR | 53 STATE ST FL 10 BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
202459564700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457221380 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202334850670 | Annual Report | 2023-05-01 |
202222344120 | Annual Report | 2022-08-22 |
202220167550 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
Date of last update: 01 Jun 2025
Sources: Rhode Island Department of State