Name: | Task Management, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 17 Mar 2009 (16 years ago) |
Date of Dissolution: | 23 Mar 2023 (2 years ago) |
Date of Status Change: | 23 Mar 2023 (2 years ago) |
Branch of: | Task Management, Inc., CONNECTICUT (Company Number 0250771) |
Identification Number: | 000505335 |
Place of Formation: | CONNECTICUT |
Principal Address: | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877, USA |
Purpose: | TEMPORARY STAFFING AGENCY |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). 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 |
---|---|---|
CORIE HESS | SECRETARY | 99 DANBURY ROAD RIDGEFIELD, CT 06877 USA |
Name | Role | Address |
---|---|---|
JOHN MATIJEVIC | PRESIDENT/CEO | 99 DANBURY ROAD RIDGEFIELD, CT 06877 USA |
Name | Role | Address |
---|---|---|
NICK AVELLO | TREASURER/CFO | 99 DANBURY ROAD RIDGEFIELD, CT 06877 USA |
Name | Role | Address |
---|---|---|
JOHN MATIJEVIC | DIRECTOR | 99 DANBURY ROAD RIDGEFIELD, CT 06877 USA |
Number | Name | File Date |
---|---|---|
202331501520 | Application for Certificate of Withdrawal | 2023-03-23 |
202214737220 | Annual Report | 2022-04-14 |
202188908400 | Annual Report | 2021-02-01 |
202032607260 | Annual Report | 2020-01-20 |
201984980720 | Annual Report | 2019-01-23 |
201856236050 | Annual Report | 2018-01-17 |
201729804580 | Annual Report | 2017-01-10 |
201692536000 | Annual Report | 2016-02-17 |
201561602940 | Annual Report | 2015-05-12 |
201440787050 | Annual Report | 2014-06-10 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State