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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
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 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 | - |
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