Search icon

TASK MANAGEMENT, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

NAICS

561320 Temporary Help Services

This 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

Links between entities

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

form 5500

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
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 address 99 DANBURY RD STE 5, RIDGEFIELD, CT, 068774031

Signature of

Role Plan administrator
Date 2024-02-01
Name of individual signing CORIE MATIJEVIC
Valid signature Filed with authorized/valid electronic signature
TASK MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061302515 2023-11-01 TASK MANAGEMENT INC 199
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
TASK MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061302515 2023-11-01 TASK MANAGEMENT INC 199
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
TASK MANAGEMENT 401K SAVINGS PLAN 2014 061302515 2015-10-15 TASK MANAGEMENT INC. 46
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
TASK MANAGEMENT 401K SAVINGS PLAN 2009 061302515 2010-10-14 TASK MANAGEMENT INC. 43
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name TASK MANAGEMENT, INC.
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005111829 Active OFS 2022-12-22 2025-09-28 AMENDMENT

Parties

Name TASK MANAGEMENT, INC.
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003404403 Active OFS 2020-09-28 2025-09-28 ORIG FIN STMT

Parties

Name TASK MANAGEMENT, INC.
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 212000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2021-09-20
Termination Date 2022-02-02
Section 1332
Sub Section IN
Status Terminated

Parties

Name ZURICH AMERICAN INS. CO. OF IL
Role Plaintiff
Name TASK MANAGEMENT, INC.
Role Defendant
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