Search icon

NATIONAL PERSONNEL CORPORATION

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

Company Details

Entity Name: NATIONAL PERSONNEL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1991
Business ALEI: 0256230
Annual report due: 07 Jan 2026
Business address: 2000 POST ROAD SUITE 303, FAIRFIELD, CT, 06824, United States
Mailing address: 2000 POST RD. SUITE 303, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: URSULAMEYER111@GMAIL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
URSULA MEYER Agent 2000 POST ROAD SUITE 303, FAIRFIELD, CT, 06824, United States 2000 POST ROAD, SUITE 303, FAIRFIELD, CT, 06484, United States +1 203-395-3436 ursulameyer111@gmail.com 753 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
THOMAS EFEBBRAIO Officer 2000 POST ROAD SUITE 303, FAIRFIELD, CT, 06824, United States 2 MINARD DRIVE, WESTPORT, CT, 06880, United States
URSULA M MEYER Officer 2000 POST ROAD SUITE 303, FAIRFIELD, CT, 06824, United States 753 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States

Director

Name Role Business address Residence address
THOMAS CC SARGENT Director 2000 POST ROAD SUITE 303, FAIRFIELD, CT, 06824, United States 8 COURT OF OAKSVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916813 2024-12-09 - Annual Report Annual Report -
BF-0012270815 2023-12-08 - Annual Report Annual Report -
BF-0011390457 2022-12-22 - Annual Report Annual Report -
BF-0010174123 2022-03-08 - Annual Report Annual Report 2022
0007129616 2021-02-05 - Annual Report Annual Report 2021
0006716517 2020-01-08 - Annual Report Annual Report 2020
0006335821 2019-01-24 - Annual Report Annual Report 2018
0006335822 2019-01-24 - Annual Report Annual Report 2019
0005749156 2017-01-24 - Annual Report Annual Report 2017
0005505428 2016-03-07 - Annual Report Annual Report 2016
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