Search icon

COMPUTER NETWORK INTEGRATORS CORPORATION

Company Details

Entity Name: COMPUTER NETWORK INTEGRATORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Aug 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F01000004326
FEI/EIN Number 02-0441901
Address: 394 ELM STREET, MILFORD, NH 03055
Mail Address: 394 ELM STREET, MILFORD, NH 03055
Place of Formation: NEW HAMPSHIRE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
DICKINSON, JON President 137 ELWYN AVE, PORTSMOUTH, NH 03801

Director

Name Role Address
DICKINSON, JON Director 137 ELWYN AVE, PORTSMOUTH, NH 03801
SNOW, SCOTT Director 233 OLD TEMPLE RD WEST, LYNDEBORO, NH 03082

Vice President

Name Role Address
SNOW, SCOTT Vice President 233 OLD TEMPLE RD WEST, LYNDEBORO, NH 03082

Treasurer

Name Role Address
SNOW, SCOTT Treasurer 233 OLD TEMPLE RD WEST, LYNDEBORO, NH 03082

Secretary

Name Role Address
HOWARD, ROBERT RIII Secretary 30 MAPLE STREET, HENNIKER, NH

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-08 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-05-22
Reg. Agent Change 2007-01-08
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-27
Foreign Profit 2001-08-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State