Detail by Entity Name
Foreign Profit Corporation
AVID PRODUCTS, INC.
Filing Information
F19000003725
05-0442243
08/12/2019
RI
ACTIVE
Principal Address
Changed: 01/04/2024
235 Promenade Street
119
Providence, RI 02908
119
Providence, RI 02908
Changed: 01/04/2024
Mailing Address
Changed: 01/04/2024
235 Promenade Street
119
Providence, RI 02908
119
Providence, RI 02908
Changed: 01/04/2024
Registered Agent Name & Address
C T Corporation System
Name Changed: 01/29/2021
Address Changed: 01/29/2021
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/29/2021
Address Changed: 01/29/2021
Officer/Director Detail
Name & Address
Title Secretary
BARDORF, MARK B
Title President/CEO
Finn, Thomas
Title Chairman
Frankel, Neal
Title Director
Smith, Sandra
Title Director
Petrie, Aidan J
Title Director
Grasso, Kamala
Title Secretary
BARDORF, MARK B
36 WASHINGTON SQUARE
NEW PORT, RI 02840
NEW PORT, RI 02840
Title President/CEO
Finn, Thomas
235 Promenade Street
119
Providence, RI 02908
119
Providence, RI 02908
Title Chairman
Frankel, Neal
235 Promenade Street
119
Providence, RI 02908
119
Providence, RI 02908
Title Director
Smith, Sandra
349 Paquette Ave
Manchester, NH 03104
Manchester, NH 03104
Title Director
Petrie, Aidan J
1005 Fort Getty Road
Jamestown, RI 02835
Jamestown, RI 02835
Title Director
Grasso, Kamala
44 Rice Road
Wayland, MA 01778
Wayland, MA 01778
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 01/09/2023 |
2024 | 01/04/2024 |
Document Images