Name: | Advantage Human Resourcing, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 Oct 2010 (15 years ago) |
Date of Dissolution: | 05 Jun 2020 (5 years ago) |
Date of Status Change: | 05 Jun 2020 (5 years ago) |
Identification Number: | 000555081 |
Place of Formation: | DELAWARE |
Principal Address: | 201 EAST 4TH STREET SUITE 800, CINCINNATI, OH, 45202, USA |
Purpose: | TO PROVIDE TEMPORARY STAFFING SERVICES |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
EUGENE CUTOLO | PRESIDENT | 201 EAST 4TH STREET, SUITE 800 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
JENNIFER PROSPERO | TREASURER | 201 EAST 4TH STREET, SUITE 800 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
SUZANNE PERRY | SECRETARY | 201 EAST 4TH STREET, SUITE 800 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
CLARA DAVIS | ASSISTANT TREASURER | 201 EAST 4TH STREET, SUITE 800 CINCINNATI, OH 45202 USA |
DON DIXON | ASSISTANT TREASURER | 201 EAST 4TH STREET, SUITE 800 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
ROB ZANDBERGEN | DIRECTOR | 201 EAST 4TH STREET, SUITE 800 CINCINNATI, OH 45202 USA |
EUGENE CUTOLO | DIRECTOR | 201 EAST 4TH STREET, SUITE 800 CINCINNATI, OH 45202 USA |
Number | Name | File Date |
---|---|---|
202041564660 | Application for Certificate of Withdrawal | 2020-06-05 |
202034965980 | Annual Report | 2020-02-24 |
201986780580 | Annual Report | 2019-02-15 |
201872428840 | Statement of Change of Registered/Resident Agent | 2018-07-16 |
201858851710 | Annual Report | 2018-02-23 |
201734153770 | Annual Report | 2017-02-15 |
201691002650 | Annual Report | 2016-01-19 |
201554387360 | Annual Report | 2015-01-30 |
201435447510 | Annual Report | 2014-02-10 |
201325023790 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State