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 |
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 |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DARIN RADO | PRESIDENT | 719 N VICTORY BLVD BURBANK, CA 91502 USA |
Name | Role | Address |
---|---|---|
SANDRA MURDOCK | TREASURER | 719 N VICTORY BLVD BURBANK, CA 91502 USA |
Name | Role | Address |
---|---|---|
LAURA MERCADO | SECRETARY | 719 N VICTORY BLVD BURBANK, CA 91502 USA |
Name | Role | Address |
---|---|---|
ANGELICA GUZMAN | CFO | 719 N VICTORY BLVD BURBANK, CA 91502 USA |
Name | Role | Address |
---|---|---|
CHRISTINA MCCARTY | VICE PRESIDENT | 719 N VICTORY BLVD BURBANK, CA 91502 USA |
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 |
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