Name: | MANPOWER US INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Jun 2003 (22 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000132445 |
Place of Formation: | DELAWARE |
Principal Address: | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA |
Purpose: | TEMPORARY HELP SERVICES |
Historical names: |
Manpower International Inc. |
NAICS
561320 Temporary Help ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK E TOTH | SECRETARY | 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA |
Name | Role | Address |
---|---|---|
REBECCA FRANKIEWICZ | PRESIDENT | 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA |
Name | Role | Address |
---|---|---|
REBECCA FRANKIEWICZ | DIRECTOR | 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA |
DARREN KOZIK | DIRECTOR | 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA |
MARK TOTH | DIRECTOR | 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA |
Name | Role | Address |
---|---|---|
DARREN KOZIK | TREASURER | 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA |
Name | Role | Address |
---|---|---|
MICHAEL STULL | VICE PRESIDENT | 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA |
Name | Role | Address |
---|---|---|
PAUL MEYER | ASST. TREASURER | 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-05-28 | Manpower International Inc. | MANPOWER US INC. |
Number | Name | File Date |
---|---|---|
202341474650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338064000 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202209575460 | Annual Report | 2022-02-07 |
202082694490 | Annual Report | 2020-12-29 |
202035338710 | Annual Report | 2020-02-27 |
201987415030 | Annual Report | 2019-02-25 |
201857895760 | Annual Report | 2018-02-08 |
201733982290 | Annual Report | 2017-02-13 |
201692842660 | Annual Report | 2016-02-22 |
201555124630 | Annual Report | 2015-02-16 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State