Name: | CARUSSO STAFFING CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Sep 2009 (16 years ago) |
Date of Dissolution: | 26 Oct 2016 (9 years ago) |
Date of Status Change: | 26 Oct 2016 (9 years ago) |
Branch of: | CARUSSO STAFFING CORP., NEW YORK (Company Number 2967140) |
Identification Number: | 000511339 |
Place of Formation: | NEW YORK |
Purpose: | TEMPORARY HELP AND EMPLOYMENT SERVICES |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT CASSERA | PRESIDENT | 160 BROADWAY 15TH FLOOR NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
YOLANDA TRIPPIEDI | SECRETARY | 160 BROADWAY NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
JOHN P MESSINA | VICE PRESIDENT | 160 BROADWAY, 15TH FLOOR NEW YORK, NY 10038 USA |
Number | Name | File Date |
---|---|---|
201611060140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601522560 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554604520 | Annual Report | 2015-02-04 |
201432798480 | Annual Report | 2014-01-13 |
201324884950 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State