Search icon

CAREER STRATEGIES TEMPORARY, INC.

Company Details

Name: CAREER STRATEGIES TEMPORARY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Jul 2014 (11 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000954037
Place of Formation: CALIFORNIA
Principal Address: 719 N VICTORY BLVD, BURBANK, CA, 91502, USA
Purpose: TEMPORARY EMPLOYEE PLACEMENT SERVICES

Industry & Business Activity

NAICS

561320 Temporary Help Services

This 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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DARIN RADO PRESIDENT 719 N VICTORY BLVD BURBANK, CA 91502 USA

TREASURER

Name Role Address
SANDRA MURDOCK TREASURER 719 N VICTORY BLVD BURBANK, CA 91502 USA

SECRETARY

Name Role Address
LAURA MERCADO SECRETARY 719 N VICTORY BLVD BURBANK, CA 91502 USA

CFO

Name Role Address
ANGELICA GUZMAN CFO 719 N VICTORY BLVD BURBANK, CA 91502 USA

VICE PRESIDENT

Name Role Address
CHRISTINA MCCARTY VICE PRESIDENT 719 N VICTORY BLVD BURBANK, CA 91502 USA

DIRECTOR

Name Role Address
SHELLEY SHUMWAY DIRECTOR 719 N VICTORY BLVD BURBANK, CA 91502 USA
JAMES KING DIRECTOR 719 N VICTORY BLVD BURBANK, CA 91502 USA
JOANN CICCONI DIRECTOR 719 N VICTORY BLVD BURBANK, CA 91502 USA
YVONNE MITCHELL DIRECTOR 719 N VICTORY BLVD BURBANK, CA 91502 USA

Filings

Number Name File Date
201924634630 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907145760 Revocation Notice For Failure to File An Annual Report 2019-07-24
201855523610 Annual Report 2018-01-02
201738145870 Annual Report 2017-03-16
201609911870 Annual Report - Amended 2016-10-05
201691393550 Annual Report 2016-01-28
201554429240 Annual Report 2015-02-01
201442205570 Application for Certificate of Authority 2014-07-02

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State