Search icon

BENETEMPS, INC.

Company Details

Name: BENETEMPS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Mar 1998 (27 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000099560
Place of Formation: NEW HAMPSHIRE
Purpose: TEMPORARY AND PERMANENT PLACEMENT OF HR AND EMPLOYEE BENEFITS PROFESSIONALS
Principal Address: Google Maps Logo 25 BIRMINGHAM, PLYMOUTH, MA, 02360, USA

Industry & Business Activity

NAICS

561330 Professional Employer Organizations

This industry comprises establishments primarily engaged in providing human resources and human resource management services to client businesses and households. Establishments in this industry operate in a co-employment relationship with client businesses or organizations and are specialized in performing a wide range of human resource and personnel management duties, such as payroll, payroll tax, benefits administration, workers' compensation, unemployment, and human resource administration. Professional employer organizations (PEOs) are responsible for payroll, including withholding and remitting employment-related taxes, for some or all of the employees of their clients, and also serve as the employer of those employees for benefits and related purposes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
SAMUEL GRUENBAUM PRESIDENT 25 BIRMINGHAM PLYMOUTH, MA 02360 USA

TREASURER

Name Role Address
SAMUEL GRUENBAUM TREASURER 25 BIRMINGHAM PLYMOUTH, MA 02360 USA

SECRETARY

Name Role Address
SAMUEL GRUENBAUM SECRETARY 25 BIRMINGHAM PLYMOUTH, MA 02360 USA

DIRECTOR

Name Role Address
SAMUEL GRUENBAUM DIRECTOR 25 BIRMINGHAM PLYMOUTH, MA 02360 USA

Filings

Number Name File Date
202082836520 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054999970 Revocation Notice For Failure to File An Annual Report 2020-09-16
201985031980 Annual Report 2019-01-23
201857166860 Annual Report 2018-01-31
201731135490 Annual Report 2017-01-31

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State