Search icon

TS Staffing Services, Inc.

Company Details

Name: TS Staffing Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Oct 2012 (12 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000794174
Place of Formation: TEXAS
Principal Address: 160 BROADWAY 13TH FLOOR, NEW YORK, NY, 10038, USA
Purpose: TEMPORARY HELP AND EMPLOYMENT SERVICES
Fictitious names: Corporate Resource Services - CRS (trading name, 2013-05-31 - )
Tri-State Staffing (trading name, 2012-10-31 - )
TS Staffing (trading name, 2012-10-31 - )

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARK LEVINE PRESIDENT 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA

TREASURER

Name Role Address
JOSEPH P CIAVARELLA TREASURER 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA

SECRETARY

Name Role Address
YOLANDA TRIPPIEDI SECRETARY 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA

CEO

Name Role Address
JOHN P MESSINA CEO 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA

CFO

Name Role Address
JOSEPH P CIAVARELLA CFO 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA

SR. VICE PRESIDENT

Name Role Address
ROBERT CASSERA SR. VICE PRESIDENT 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA

VICE PRESIDENT

Name Role Address
JOE CASSERA VICE PRESIDENT 160 BROADWAY, 13 FLOOR NEW YORK, NY 10038 USA

DIRECTOR

Name Role Address
JOHN P MESSINA DIRECTOR 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA

Filings

Number Name File Date
201611084560 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601573030 Revocation Notice For Failure to File An Annual Report 2016-07-07
201554660850 Annual Report 2015-02-05
201432804460 Annual Report 2014-01-13
201323927270 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321717710 Fictitious Business Name Statement 2013-05-31
201312385380 Annual Report 2013-02-22
201312866320 Statement of Change of Registered/Resident Agent Office 2013-02-12
201202355350 Fictitious Business Name Statement 2012-10-31
201202355710 Fictitious Business Name Statement 2012-10-31

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State