SYNERGENT CORP. (Business# 63006) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 31, 1992.
Business Name | SYNERGENT CORP. |
Business ID | 63006 |
File Number | F15222 |
Principal Office Address |
2 Ledgeview Drive Westbrook ME 04092 |
Mailing Address |
P.o. Box 1236 Portland ME 04104 |
Foreign Address |
2 Ledgeview Drive Westbrook ME 04092 |
Formation Place | Maine |
Business Type | Foreign Profit Corporation |
Corporation Type | FOREIGN |
Business Status | Active |
Business Origin Date | 1992-03-31 |
Last Annual Report Date | 2015-12-31 |
Fiscal Year Month | 12 |
Registered Agent | CT CORPORATION SYSTEM |
Registered Agent Address |
400 Cornerstone Dr #240 Williston VT 05495 |
Title | Name | Business Address |
---|---|---|
Director | Joann Bisson | P.o. Box 1440, Portland, ME 04104 |
Director | Scott Harriman | 101 Gray Rd, Falmouth, ME 04105 |
Director | Vicki Stuart | 1000 Lisbon St., Lewiston, ME 04241 |
Director | Scott Chretien | 1516 Main St., Sanford, ME 04073 |
President | John Murphy | 2 Ledgeview Drive, Westbrook, ME 04092 |
Director | James Lemieux | P.o. Box 10, Pittsfield, ME 04967 |
Director | Richard Lachance | 15 University Drive, P.o. Box 1096, Augusta, ME 04332 |
Director | John Doe | 60 Main St., P.o. Box 341, East Millinocket, ME 04430 |
Director | Kyle Casburn | 177 Main Street, P.o. Box G, Bucksport, ME 04116 |
Director | Roger Sirois | 55 Cushing St., P.o. Box 188, Brunswick, ME 04011 |
Director | David Desjardins | 9 E. Main Street, Fort Kent, ME 04743 |
Director | Richard Dupuis | 765 Washington St., P.o.box 598, Bath, ME 04530 |
Trade Name ID | Trade Name |
---|---|
151526 | Synergent |
Entity Type | Entity Name | Entity Address |
---|---|---|
Connecticut Business Registrations | SYNERGENT CORP. | 2 Ledgeview Drive, Westbrook, ME 04092 |
Street Address | 2 LEDGEVIEW DRIVE |
City | WESTBROOK |
State | ME |
Zip Code | 04092 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Cualliance | 2 Ledgeview Drive, Westbrook, ME 04092 | Laura Blandin | 2009-03-16 |
Cualliance, LLC | 2 Ledgeview Drive, Westbrook, ME 04092 | Laura Blandin | 2009-03-02 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
E.s. Boulos Company | 45 Bradley Drive, Westbrook, ME 04092 | Ct Corporation System | 2015-04-21 |
Olympia Sport Center | 5 Bradley Dr, Westbrook, ME 04092 | Ct Corporation System | 2014-02-11 |
C.n. Wood North, Inc. | 84 B Warren Avenue, Westbrook, ME 04092 | Ct Corporation System | 2013-03-22 |
Benchmark, Inc. D/b/a Benchmark Vermont | 34 Thomas Dr, Westbrook, ME 04092 | Ct Corporation System | 2012-10-22 |
Benchmark Vermont | 34 Thomas Dr, Westbrook, ME 04092 | None | 2012-10-22 |
Olympia Sports | 5 Bradley Dr., Westbrook, ME 04092 | George T. Faris, Iv | 2012-10-15 |
Critical Alert Systems, LLC | 100 Larrabee Road Ste 150, Westbrook, ME 04092 | Ct Corporation System | 2010-07-15 |
Sgc Engineering, LLC | 501 County Road, Westbrook, ME 04092 | Ct Corporation System | 2010-02-01 |
Tl Holden, Inc | 90 Bridge St, Ste 230, Westbrook, ME 04092 | Ct Corporation System | 2009-06-03 |
Atlantic Coast Lending | 90 Bridge St,ste 230, Westbrook, ME 04092 | Ct Corporation System | 2009-06-03 |
Find all businesses in zip 04092 |
Title | Name | Business Address | Residence Address |
---|---|---|---|
Director | Joann Bisson | P.o. Box 1440, Portland, ME 04104 | |
Director | Scott Harriman | 101 Gray Rd, Falmouth, ME 04105 | |
Director | Vicki Stuart | 1000 Lisbon St., Lewiston, ME 04241 | |
Director | Scott Chretien | 1516 Main St., Sanford, ME 04073 | |
President | John Murphy | 2 Ledgeview Drive, Westbrook, ME 04092 | |
Director | James Lemieux | P.o. Box 10, Pittsfield, ME 04967 | |
Director | Richard Lachance | 15 University Drive, P.o. Box 1096, Augusta, ME 04332 | |
Director | John Doe | 60 Main St., P.o. Box 341, East Millinocket, ME 04430 | |
Director | Kyle Casburn | 177 Main Street, P.o. Box G, Bucksport, ME 04116 | |
Director | Roger Sirois | 55 Cushing St., P.o. Box 188, Brunswick, ME 04011 | |
Director | David Desjardins | 9 E. Main Street, Fort Kent, ME 04743 | |
Director | Richard Dupuis | 765 Washington St., P.o.box 598, Bath, ME 04530 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Osf Vermont Services, Limited Partnership | 2202 N West Shore Blvd, Tampa, FL 33607 | Ct Corporation System | 3007-03-23 |
Sensus Usa Inc. | 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 | Ct Corporation System | 2016-04-01 |
The Shaws Market Foundation | 11555 Dubling Canyon Rd., Pleasanton, CA 94588 | Ct Corporation System | 2016-04-01 |
R-pharm Us LLC | 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 | Ct Corporation System | 2016-04-01 |
Exos Valuations, LLC | 1400 Cherrington Parkway, Moon Township, PA 15108 | Ct Corporation System | 2016-04-01 |
The Shaws and Star Markets Foundation | 11555 Dublin Canyon Rd., Pleasanton, CA 94588 | Ct Corporation System | 2016-04-01 |
Haas Group International, LLC | 24911 Avenue Stanford, Valencia, CA 91355 | Ct Corporation System | 2016-03-31 |
Ross Transportation Services Inc | 36790 Giles Road, Grafton, VT 44044 | Ct Corporation System | 2016-03-31 |
Cornerstone Ondemand Inc. | 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 | Ct Corporation System | 2016-03-30 |
Servicemaster Recovery Management | 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 | Ct Corporation System | 2016-03-30 |
Please comment or provide details below to improve the information on SYNERGENT CORP..
Data Provider | Vermont Secretary of the State (SOS) |
Jurisdiction | State of Vermont |
This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.