Entity Name: | JOBPRO TEMPORARY SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Nov 1981 |
Business ALEI: | 0124625 |
Annual report due: | 18 Nov 2025 |
Business address: | 36 MAIN STREET, EAST HARTFORD, CT, 06118, United States |
Mailing address: | 36 MAIN STREET, EAST HARTFORD, CT, United States, 06118 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jbeck@job-pro.com |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Woman-owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2022-12-11 |
Expiration Date: | 2023-06-11 |
Status: | Expired |
Product: | JOBPRO provides office, accounting,production,distribution,assembly and manufacturing staffing services on a flexible and flex-to-hire basis. |
Number Of Employees: | 2 |
Goods And Services Description: | Footwear |
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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UBLUCSL463A8 | 2024-10-19 | 36 MAIN ST, EAST HARTFORD, CT, 06118, 3236, USA | 36 MAIN ST, EAST HARTFORD, CT, 06118, 3236, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | JOBPRO TEMPORARY STAFFING |
URL | www.jobproworks.com |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-10-24 |
Initial Registration Date | 2023-02-28 |
Entity Start Date | 1981-02-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER BECK MANZOTTI |
Role | PRESIDENT |
Address | 36 MAIN STREET, EAST HARTFORD, CT, 06118, 3236, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER BECK MANZOTTI |
Role | PRESIDENT |
Address | 36 MAIN STREET, EAST HARTFORD, CT, 06118, 3236, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOBPRO TEMPORARY SERVICES, INC. PROFIT SHARING PLAN | 2011 | 061052337 | 2012-09-02 | JOBPRO TEMPORARY SERVICES, INC. | 85 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061052337 |
Plan administrator’s name | JOBPRO TEMPORARY SERVICES, INC. |
Plan administrator’s address | 991 MAIN STREET, EAST HARTFORD, CT, 06108 |
Administrator’s telephone number | 8602822002 |
Signature of
Role | Plan administrator |
Date | 2012-09-02 |
Name of individual signing | CATHERINE BECK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2004-01-01 |
Business code | 561300 |
Sponsor’s telephone number | 8606529100 |
Plan sponsor’s address | 991 MAIN STREET, EAST HARTFORD, CT, 06108 |
Plan administrator’s name and address
Administrator’s EIN | 061052337 |
Plan administrator’s name | JOBPRO TEMPORARY SERVICES, INC. |
Plan administrator’s address | 991 MAIN STREET, EAST HARTFORD, CT, 06108 |
Administrator’s telephone number | 8606529100 |
Signature of
Role | Plan administrator |
Date | 2011-09-21 |
Name of individual signing | CATHERINE BECK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2004-01-01 |
Business code | 561300 |
Sponsor’s telephone number | 8606529100 |
Plan sponsor’s address | 991 MAIN STREET, EAST HARTFORD, CT, 06108 |
Plan administrator’s name and address
Administrator’s EIN | 061052337 |
Plan administrator’s name | JOBPRO TEMPORARY SERVICES, INC. |
Plan administrator’s address | 991 MAIN STREET, EAST HARTFORD, CT, 06108 |
Administrator’s telephone number | 8606529100 |
Signature of
Role | Plan administrator |
Date | 2010-09-28 |
Name of individual signing | CATHERINE BECK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
BECK & ELDERGILL, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER L. BECK MANZOTTI | Officer | 36 MAIN STREET, EAST HARTFORD, CT, 06118, United States | 222 STANLEY DRIVE, GLASTONBURY, CT, 06033, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PROTEMP OF CONNECTICUT, INC. | JOBPRO TEMPORARY SERVICES, INC. | 1986-06-05 |
Name change | PRO-TEMP OF CONNECTICUT, INC. | PROTEMP OF CONNECTICUT, INC. | 1982-02-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282844 | 2024-11-15 | - | Annual Report | Annual Report | - |
BF-0011384209 | 2023-10-23 | - | Annual Report | Annual Report | - |
BF-0010349000 | 2022-11-03 | - | Annual Report | Annual Report | 2022 |
BF-0009825098 | 2021-10-21 | - | Annual Report | Annual Report | - |
0006998894 | 2020-10-12 | - | Annual Report | Annual Report | 2019 |
0006998898 | 2020-10-12 | - | Annual Report | Annual Report | 2020 |
0006656593 | 2019-10-07 | - | Annual Report | Annual Report | 2018 |
0006262695 | 2018-10-23 | - | Annual Report | Annual Report | 2017 |
0005690943 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
0005503060 | 2016-03-04 | - | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109857342 | 0112000 | 1996-02-16 | DANAHER TOOL GROUP, 31 BROOK STREET, WEST HARTFORD, CT, 06133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 75046870 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-05-06 |
Abatement Due Date | 1996-09-01 |
Current Penalty | 937.5 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1996-05-06 |
Abatement Due Date | 1996-06-21 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5739077310 | 2020-04-30 | 0156 | PPP | 36 Main Street, East Hartford, CT, 06118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005002119 | Active | OFS | 2021-06-18 | 2026-11-16 | AMENDMENT | |||||||||||||
|
Name | JOBPRO TEMPORARY SERVICES, INC. |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
Parties
Name | JOBPRO TEMPORARY SERVICES, INC. |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
Parties
Name | JOBPRO TEMPORARY SERVICES, INC. |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
Parties
Name | JOBPRO TEMPORARY SERVICES, INC. |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
Parties
Name | JOBPRO TEMPORARY SERVICES, INC. |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
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