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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 |
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