Search icon

NATIONAL CORPORATE COLLEGE CONSULTANTS, INC.

Company Details

Name: NATIONAL CORPORATE COLLEGE CONSULTANTS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Dec 2008 (16 years ago)
Identification Number: 000487806
ZIP code: 02916
County: Providence County
Principal Address: 55 PAWTUCKET AVENUE BUILDING D, RUMFORD, RI, 02916, US
Purpose: PROVIDE OUTSOURCED ADMINISTRATIVE CAMPUS RECRUITING SERVICES Title: 7-1.2

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL CORPORATE COLLEGE CONSULTANTS, INC. PROFIT SHARING PLAN 2016 061449610 2017-05-18 NATIONAL CORPORATE COLLEGE CONSULTANTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4016421710
Plan sponsor’s address 2 PLEASANT ST, PAWTUCKET, RI, 02860

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing SAMUEL ISERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JEFFREY ISERSON Agent 55 PAWTUCKET AVENUE BUILDING D, RUMFORD, RI, 02916, USA

PRESIDENT

Name Role Address
SAMUEL ISERSON PRESIDENT 55 PAWTUCKET AVE, BLDG D RUMFORD, RI 02916 US

Events

Type Date Old Value New Value
Merged 2008-12-09 NATIONAL CORPORATE COLLEGE CONSULTANTS, INC. on NATIONAL CORPORATE COLLEGE CONSULTANTS, INC.

Filings

Number Name File Date
202458824120 Annual Report 2024-08-14
202458825550 Statement of Change of Registered/Resident Agent 2024-08-14
202458825730 Annual Report 2024-08-14
202458826430 Annual Report 2024-08-14
202458823880 Reinstatement 2024-08-14
202223911970 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220110240 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194718000 Annual Report 2021-03-18
202194717670 Statement of Change of Registered/Resident Agent Office 2021-03-18
202189933050 Revocation Notice For Failure to Maintain a Registered Office 2021-02-04

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State