Search icon

ManpowerGroup US Inc.

Company Details

Name: ManpowerGroup US Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Jan 2013 (12 years ago)
Date of Dissolution: 12 Sep 2023 (a year ago)
Date of Status Change: 12 Sep 2023 (a year ago)
Identification Number: 000795846
Place of Formation: WISCONSIN
Principal Address: 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA
Purpose: TEMPORARY HELP SERVICES
NAICS: 561320 - Temporary Help Services

Agent

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

SECRETARY

Name Role Address
MARK TOTH SECRETARY 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

PRESIDENT

Name Role Address
REBECCA FRANKIEWICZ PRESIDENT 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

TREASURER

Name Role Address
DARREN KOZIK TREASURER 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

DIRECTOR

Name Role Address
DARREN KOZIK DIRECTOR 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA
MARK TOTH DIRECTOR 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA
REBECCA FRANKIEWICZ DIRECTOR 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

ASST. TREASURER

Name Role Address
PAUL MEYER ASST. TREASURER 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

VICE PRESIDENT

Name Role Address
MICHAEL STULL VICE PRESIDENT 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

Filings

Number Name File Date
202341496300 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338121280 Revocation Notice For Failure to File An Annual Report 2023-06-19
202209405550 Annual Report 2022-02-04
202082693510 Annual Report 2020-12-29
202035362940 Annual Report 2020-02-27
201987415580 Annual Report 2019-02-25
201857891870 Annual Report 2018-02-08
201733983080 Annual Report 2017-02-13
201692842840 Annual Report 2016-02-22
201555125060 Annual Report 2015-02-16

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State