Search icon

ENGINEERING RESOURCE RECRUITERS, INC.

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

Company Details

Entity Name: ENGINEERING RESOURCE RECRUITERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 1988
Business ALEI: 0216266
Annual report due: 11 Apr 2026
Business address: 270 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 270 FARMINGTON AVENUE SUITE 306, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: engresrec@gmail.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
CARL C. KOUSSA Agent THE EXCHANGE, 270 FARMINGTON AVENUE, SUITE 306, FARMINGTON, CT, 06032, United States THE EXCHANGE, 270 FARMINGTON AVENUE, SUITE 306, FARMINGTON, CT, 06032, United States +1 401-712-3440 engresrec@gmail.com 133 SKYVIEW DRIVE, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARL C. KOUSSA Officer 270 FARMINGTON AVENUE, SUITE 306, FARMINGTON, CT, 06032, United States +1 401-712-3440 engresrec@gmail.com 133 SKYVIEW DRIVE, CROMWELL, CT, 06416, United States
HAROLD KOUSSA Officer 500 RIVER RIDGE DRIVE, NORWOOD, MA, 02062, United States - - 105 SHELDONVILLE ROAD, NORTH ATTLEBORO, MA, 02760, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914455 2025-04-17 - Annual Report Annual Report -
BF-0011385151 2024-06-27 - Annual Report Annual Report -
BF-0012187922 2024-06-27 - Annual Report Annual Report -
BF-0010310827 2024-06-20 - Annual Report Annual Report 2022
BF-0012661151 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009804076 2021-06-23 - Annual Report Annual Report -
0006964255 2020-08-19 - Annual Report Annual Report 2020
0006553613 2019-05-06 - Annual Report Annual Report 2019
0006177803 2018-05-04 - Annual Report Annual Report 2017
0006177805 2018-05-04 - Annual Report Annual Report 2018
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