Search icon

SYNESIS LAW P.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SYNESIS LAW P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2013
Business ALEI: 1117664
Annual report due: 30 Aug 2025
Business address: 2 Burlington Woods Drive, Burlington, MA, 01803, United States
Mailing address: 4 Otis Street, 1, Danvers, MA, United States, 01923-1979
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: nmarcey@synesislaw.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
M NICOLE MARCEY Officer 2 Burlington Woods Dr, #100, Burlington, MA, 01803-4515, United States 4 OTIS STREET, UNIT 1, Danvers, MA, 01923-1979, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013290522 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012254850 2024-09-30 - Annual Report Annual Report -
BF-0011316801 2024-07-20 - Annual Report Annual Report -
BF-0010826729 2022-08-01 - Annual Report Annual Report -
BF-0009913958 2022-07-26 - Annual Report Annual Report -
BF-0008500744 2022-07-26 - Annual Report Annual Report 2020
0006817447 2020-03-06 - Annual Report Annual Report 2019
0006221327 2018-07-24 - Annual Report Annual Report 2018
0005929164 2017-09-18 - Annual Report Annual Report 2017
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information