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 |
NAICS
561311 Employment Placement AgenciesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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