Search icon

MRG SEARCH AND PLACEMENT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MRG SEARCH AND PLACEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 1976
Business ALEI: 0033168
Annual report due: 11 May 2025
Business address: 176 NORTH MAIN ST., SOUTHINGTON, CT, 06489, United States
Mailing address: 176 NORTH MAIN ST., SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JCULOTTA@MRGSEARCH.COM

Industry & Business Activity

NAICS

561311 Employment Placement Agencies

This U.S. industry comprises establishments primarily engaged in listing employment vacancies and in recruiting, referring, or placing applicants for employment. The individuals referred or placed are not employees of the employment agencies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON CULOTTA Agent 176 N MAIN ST, SOUTHINGTON, CT, 06489, United States 176 N MAIN ST, SOUTHINGTON, CT, 06489, United States +1 860-302-8049 JCULOTTA@MRGSEARCH.COM CT, 15 Sandy Beach Rd, Middlebury, CT, 06762-1322, United States

Officer

Name Role Business address Residence address
JOHN VINCENT CULOTTA Officer 176 NORTH MAIN ST., SOUTHINGTON, CT, 06489, United States 15 Sandy Beach Rd, Middlebury, CT, 06762-1322, United States

History

Type Old value New value Date of change
Name change MANAGEMENT RESOURCE GROUP, INC. MRG SEARCH AND PLACEMENT, INC. 1983-11-15
Name change NEW ENGLAND RECRUITERS, INC. MANAGEMENT RESOURCE GROUP, INC. 1981-11-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012641222 2024-05-16 - Annual Report Annual Report -
BF-0011090067 2023-05-11 - Annual Report Annual Report -
BF-0010287710 2022-05-11 - Annual Report Annual Report 2022
BF-0009757427 2021-11-09 - Annual Report Annual Report -
0006919446 2020-06-08 - Annual Report Annual Report 2020
0006562958 2019-05-22 - Annual Report Annual Report 2019
0006188399 2018-05-23 - Annual Report Annual Report 2018
0005834958 2017-05-05 - Annual Report Annual Report 2017
0005567791 2016-05-19 - Annual Report Annual Report 2016
0005567788 2016-05-19 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information