Name: | Employment Contractor Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Oct 2014 (10 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | Employment Contractor Services, Inc., NEW YORK (Company Number 2580915) |
Identification Number: | 001001516 |
Place of Formation: | NEW YORK |
Principal Address: | 1 KATTELVILLE ROAD SUITE 4, BINGHAMTON, NY, 13901, USA |
Purpose: | TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH CORPORATIONS MAY BE ORGANIZED UNDER THE BUSINESS CORPORATION LAW; HOWEVER, IT IS NOT FORMED TO ENGAGE IN ANY ACT OR ACTIVITY REQUIRING THE CONSENT OR APPROVAL OF ANY STATE OFFICIAL, DEPARTMENT, BOARD, AGENCY OR OTHER BODY, WITHOUT SUCH CONSENT OR APPROVAL FIRST BEING OBTAINED. |
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 |
---|---|---|
EDWARD W KELLY | PRESIDENT | 1 KATTELVILLE ROAD, SUITE 4 BINGHAMTON, NY 13901 USA |
Name | Role | Address |
---|---|---|
EDWARD KELLY | TREASURER | 1 KATTELVILLE ROAD, SUITE 4 BINGHAMTON, NY 13901 USA |
Name | Role | Address |
---|---|---|
EDWARD KELLY | SECRETARY | 1 KATTELVILLE ROAD, SUITE 4 BINGHAMTON, NY 13901 USA |
Name | Role | Address |
---|---|---|
EDWARD KELLY | DIRECTOR | 1 KATTELVILLE ROAD, SUITE 4 BINGHAMTON, NY 13901 USA |
Number | Name | File Date |
---|---|---|
202082894160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055123770 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201988122630 | Annual Report | 2019-03-05 |
201859521360 | Annual Report | 2018-03-01 |
201735063500 | Annual Report | 2017-02-28 |
201692473260 | Annual Report | 2016-02-16 |
201581204030 | Statement of Change of Registered/Resident Agent | 2015-10-01 |
201563518780 | Statement of Change of Registered/Resident Agent | 2015-06-18 |
201555299040 | Annual Report | 2015-02-18 |
201449036410 | Application for Certificate of Authority | 2014-10-29 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State