Search icon

Judge Technical Services, Inc.

Company Details

Name: Judge Technical Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Jul 2000 (25 years ago)
Identification Number: 000113698
Place of Formation: DELAWARE
Purpose: STAFFING SOLUTIONS
Principal Address: Google Maps Logo 151 SOUTH WARNER ROAD SUITE 100, WAYNE, PA, 19087, USA

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

PRESIDENT

Name Role Address
BRIAN ANDERSON PRESIDENT 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA

SECRETARY

Name Role Address
KATHERINE WIERCINSKI SECRETARY 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA

DIRECTOR

Name Role Address
MARTIN E. JUDGE JR DIRECTOR 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA
MARTIN JUDGE III DIRECTOR 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA
BRIAN ANDERSON DIRECTOR 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA

CEO

Name Role Address
MARTIN JUDGE III CEO 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA

CFO

Name Role Address
DEREK SAGER CFO 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA

GENERAL COUNSEL

Name Role Address
AMY FELDMAN GENERAL COUNSEL 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA

ASSISTANT SECRETARY

Name Role Address
ANTONIOS BACKOS ASSISTANT SECRETARY 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA
AMY FELDMAN ASSISTANT SECRETARY 151 SOUTH WARNER ROAD, SUITE 100 WAYNE, PA 19087 USA

Filings

Number Name File Date
202450978290 Annual Report 2024-04-12
202331525030 Annual Report 2023-03-23
202214685170 Annual Report 2022-04-14
202191310810 Annual Report 2021-02-15
202032851960 Annual Report 2020-01-23

Date of last update: 20 May 2025

Sources: Rhode Island Department of State