Entity Name: | TASK MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Jul 1990 |
Business ALEI: | 0250771 |
Annual report due: | 17 Jul 2024 |
Business address: | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 99 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Woman-owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2010-07-30 |
Expiration Date: | 2012-07-30 |
Status: | Expired |
Product: | i) part and full time management information services, including general/technical information technology consulting services, technical recruiting, executive search and technical training; and ii) staff recruiting and permanent placement services |
Number Of Employees: | 12 |
Goods And Services Description: | Farming and Fishing and Forestry and Wildlife Contracting Services |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TASK MANAGEMENT, INC., MISSISSIPPI | 947430 | MISSISSIPPI |
Headquarter of | TASK MANAGEMENT, INC., ALABAMA | 000-035-147 | ALABAMA |
Headquarter of | TASK MANAGEMENT, INC., RHODE ISLAND | 000505335 | RHODE ISLAND |
Headquarter of | TASK MANAGEMENT, INC., MINNESOTA | 471e33d3-8dd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | TASK MANAGEMENT, INC., IDAHO | 628007 | IDAHO |
Headquarter of | TASK MANAGEMENT, INC., ILLINOIS | CORP_71566307 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TASK MANAGEMENT INC 401(K) PROFIT SHARING PLANT & TRUST | 2023 | 061302515 | 2024-02-01 | TASK MANAGEMENT INC | 4 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-01 |
Name of individual signing | CORIE MATIJEVIC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034389777 |
Plan sponsor’s mailing address | 99 DANBURY RD STE 5, RIDGEFIELD, CT, 068774031 |
Plan sponsor’s address | 99 DANBURY RD STE 5, RIDGEFIELD, CT, 068774031 |
Number of participants as of the end of the plan year
Active participants | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2023-11-01 |
Name of individual signing | CORIE MATIJEVIC |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034389777 |
Plan sponsor’s mailing address | 99 DANBURY RD STE 5, RIDGEFIELD, CT, 068774031 |
Plan sponsor’s address | 99 DANBURY RD STE 5, RIDGEFIELD, CT, 068774031 |
Number of participants as of the end of the plan year
Active participants | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2023-11-01 |
Name of individual signing | CORIE MATIJEVIC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034389777 |
Plan sponsor’s address | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877 |
Signature of
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | KATHLEEN DEGEORGE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-10-15 |
Name of individual signing | DEBORAH FARUGGIO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034389777 |
Plan sponsor’s address | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877 |
Plan administrator’s name and address
Administrator’s EIN | 061302515 |
Plan administrator’s name | TASK MANAGEMENT INC. |
Plan administrator’s address | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877 |
Administrator’s telephone number | 2034389777 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | KATHLEEN DEGEORGE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-14 |
Name of individual signing | DEBORAH FARUGGIO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Doreen Trimarchi | Agent | 19 Tunnel Rd, Newtown, CT, 06470-1242, United States | 19 Tunnel Rd, Newtown, CT, 06470-1242, United States | +1 203-417-8045 | doreendoty07@gmail.com | 19 Tunnel Rd, Newtown, CT, 06470-1242, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Corie Hess | Officer | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States |
John Matijevic | Officer | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
John Matijevic | Director | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States | - | - | 99 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States |
Doreen Trimarchi | Director | - | +1 203-417-8045 | doreendoty07@gmail.com | 19 Tunnel Rd, Newtown, CT, 06470-1242, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011389196 | 2024-09-17 | - | Annual Report | Annual Report | - |
BF-0012763360 | 2024-09-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011728369 | 2023-03-07 | 2023-03-07 | Change of Agent | Agent Change | - |
BF-0010372365 | 2022-06-30 | - | Annual Report | Annual Report | 2022 |
BF-0010159129 | 2021-12-01 | 2021-12-01 | Interim Notice | Interim Notice | - |
BF-0009757965 | 2021-07-03 | - | Annual Report | Annual Report | - |
0006940574 | 2020-07-03 | - | Annual Report | Annual Report | 2020 |
0006738548 | 2020-01-23 | 2020-01-23 | Change of Agent | Agent Change | - |
0006602682 | 2019-07-23 | - | Annual Report | Annual Report | 2019 |
0006209610 | 2018-07-02 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005282328 | Active | OFS | 2025-04-09 | 2025-09-28 | AMENDMENT | |||||||||||||
|
Name | TASK MANAGEMENT, INC. |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | TASK MANAGEMENT, INC. |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | TASK MANAGEMENT, INC. |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2101247 | Insurance | 2021-09-20 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZURICH AMERICAN INS. CO. OF IL |
Role | Plaintiff |
Name | TASK MANAGEMENT, INC. |
Role | Defendant |
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