Search icon

COMPUCOM SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUCOM SYSTEMS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 08 May 2018 (7 years ago)
Financial Date End: 31 May 2026
Entity Number: 635062
Place of Formation: DELAWARE
File Number: 635062
Principal Address: 8106 CALVIN HALL RD FT MILL, SC 29707
Mailing Address: 8106 CALVIN HALL ROAD FORT MILL, SC 29707

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Vice President

Name Role Address Appointed On Resigned On
Ryan Kanaley Vice President 8106 CALVIN HALL ROAD, FORT MILL, SC 29707 2024-04-18 2024-04-18
Farhaad Chanduwadia Vice President 8106 CALVIN HALL ROAD, FORT MILL, SC 29707 2024-04-18 2024-04-18
Karen Rice Vice President 8106 CALVIN HALL ROAD, FORT MILL, SC 29707 2024-04-18 2024-04-18
Kevin Dolnick Vice President 8106 CALVIN HALL ROAD, FORT MILL, SC 29707 2024-04-18 2024-04-18

President

Name Role Address Appointed On
Kevin Anthony Shank President 8106 CALVIN HALL ROAD, FORT MILL, SC 29707 2024-04-18

Director

Name Role Address Appointed On Resigned On
Farhaad Chanduwadia Director 8106 CALVIN HALL RD, FORT MILL, SC 29707-8739 2022-07-25 No data
N. David Bleisch Director C/O OFFICE DEPOT, INC., BOCA RATON, FL 33496 2021-05-17 2022-07-25

Secretary

Name Role Address Appointed On
Paul O. Gagnier Secretary 8106 CALVIN HALL ROAD, FORT MILL, SC 29707 2024-04-18

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006278069 2025-05-27
Annual Report 0006208426 2025-04-15
Annual Report 0005696435 2024-04-18
Annual Report 0005184206 2023-04-06
Registered Agent Name/Address Change (mass change) 0004900920 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 06 Jul 2025

Sources: Idaho Secretary of State