Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITECH SERVICES GROUP, INC.

Filing Information
P20606 94-1551605 08/24/1988 CA ACTIVE NAME CHANGE AMENDMENT 12/21/1999 NONE
Principal Address
700 SOUTH ETIWANDA AVE
ONTARIO, CA 91761

Changed: 04/24/1995
Mailing Address
68 JONSPIN RD
WILMINGTON, MA 01887

Changed: 05/18/1989
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM INC.
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 04/25/1994

Address Changed: 04/25/1994
Officer/Director Detail Name & Address

Title President, Director

SINTROS, STEVEN S
68 JONSPIN RD
WILMINGTON, MA 01887

Title CFO, Treasurer, Director

O'Connor, Shane F
68 Jonspin Road
Wilmington, MA 01887

Title Assistant Treasurer

Bello, Erik
68 Jonspin Road
Wilmington, MA 01887

Title VP

Bovino, Michael J
68 JONSPIN RD
WILMINGTON, MA 01887

Title Secretary, Director

Patrick, Michael C
68 JONSPIN RD
WILMINGTON, MA 01887

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/29/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
12/21/1999 -- Name Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format