Search icon

Task Management, Inc.

Branch

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

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

SECRETARY

Name Role Address
CORIE HESS SECRETARY 99 DANBURY ROAD RIDGEFIELD, CT 06877 USA

PRESIDENT/CEO

Name Role Address
JOHN MATIJEVIC PRESIDENT/CEO 99 DANBURY ROAD RIDGEFIELD, CT 06877 USA

TREASURER/CFO

Name Role Address
NICK AVELLO TREASURER/CFO 99 DANBURY ROAD RIDGEFIELD, CT 06877 USA

DIRECTOR

Name Role Address
JOHN MATIJEVIC DIRECTOR 99 DANBURY ROAD RIDGEFIELD, CT 06877 USA

Filings

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