Search icon

CLP Resources, Inc.

Company Details

Name: CLP Resources, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 28 Jun 1999 (26 years ago)
Date of Dissolution: 03 Aug 2021 (4 years ago)
Date of Status Change: 03 Aug 2021 (4 years ago)
Identification Number: 000107164
Place of Formation: DELAWARE
Principal Address: 1015 A STREET, TACOMA, WA, 98402, USA
Mailing Address: P.O. BOX 2910, TACOMA, WA, 98401, USA
Purpose: TEMPORARY STAFFING
Historical names: Contractors Labor Pool, Inc.

Industry & Business Activity

NAICS

561320 Temporary Help Services

This industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
TODD GILMAN SECRETARY 1015 A STREET TACOMA, WA 98402 USA

TREASURER

Name Role Address
RICHARD CHRISTENSEN TREASURER 1015 A STREET TACOMA, WA 98402 USA

DIRECTOR

Name Role Address
RICHARD CHRISTENSEN DIRECTOR 1015 A STREET TACOMA, WA 98402 USA
TODD GILMAN DIRECTOR 1015 A STREET TACOMA, WA 98402 USA

PRESIDENT

Name Role Address
TARYN OWEN PRESIDENT 1015 A STREET TACOMA, WA 98402 USA

Events

Type Date Old Value New Value
Name Change 2000-06-29 Contractors Labor Pool, Inc. CLP Resources, Inc.

Filings

Number Name File Date
202199864360 Application for Certificate of Withdrawal 2021-08-03
202192655370 Annual Report 2021-02-23
202034226810 Annual Report 2020-02-12
201987055290 Annual Report 2019-02-20
201857856950 Annual Report 2018-02-08
201734251160 Annual Report 2017-02-16
201729604900 Statement of Change of Registered/Resident Agent 2017-01-06
201690906210 Annual Report 2016-01-20
201554197400 Annual Report 2015-01-26
201433634020 Annual Report 2014-01-17

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State