Search icon

FORUM TEMPORARY SERVICES, INC.

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

Company Details

Entity Name: FORUM TEMPORARY SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Jul 1993
Branch of: FORUM TEMPORARY SERVICES, INC., NEW YORK (Company Number 1635749)
Business ALEI: 0288506
Annual report due: 29 Jul 2000
Mailing address: 342 MADISON AVE SUITE 509, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
FRANK G. FUSARO Officer 342 MADISON AVENUE, SUITE 509, NEW YORK, NY, 10017, United States 8 BURNING HOLLOW ROAD, SADDLE RIVER, NJ, 07458, United States
STEVEN GOLDSTEIN Officer 342 MADISON AVENUE, SUITE 509, NEW YORK, NY, 10017, United States 703 SAWMILL ROAD, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007069189 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006986890 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002003010 1999-07-26 - Annual Report Annual Report 1999
0001888627 1998-09-09 - Annual Report Annual Report 1998
0001750690 1997-06-12 - Annual Report Annual Report 1997
0001642550 1996-07-22 - Annual Report Annual Report 1996
0001614420 1996-06-10 - Change of Agent Agent Change -
0001557161 1995-06-26 - Annual Report Annual Report 1995
0000339783 1994-01-25 - Change of Agent Address Agent Address Change -
0000339782 1993-07-29 - Business Registration Certificate of Authority -
See something incorrect or outdated?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