Search icon

STAFFING OPPORTUNITIES SOLUTIONS., INC.

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

Company Details

Entity Name: STAFFING OPPORTUNITIES SOLUTIONS., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 1998
Business ALEI: 0597707
Annual report due: 15 Jul 2025
Business address: 1200 SUMMER STREET, STAMFORD, CT, 06905, United States
Mailing address: 1200 SUMMER STREET, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: estewart@sosincjobs.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD I. GUTTMAN Agent 1200 Summer Street, 102, STAMFORD, CT, 06905, United States 1200 SUMMER STREET, 102, STAMFORD, CT, 06905, United States +1 203-253-5045 estewart@sosincjobs.com 118 Lawrence Hill Road, Stamford, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD I. GUTTMAN Officer 1200 SUMMER ST, STE 102, STAMFORD, CT, 06905, United States +1 203-253-5045 estewart@sosincjobs.com 118 Lawrence Hill Road, Stamford, CT, 06903, United States
BARBARA GUTTMAN Officer 1200 SUMMER STREET, STAMFORD, CT, 06905, United States - - 118 LAWRENCE HILL RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012172320 2024-06-25 - Annual Report Annual Report -
BF-0010704002 2023-11-02 - Annual Report Annual Report -
BF-0009759899 2023-11-02 - Annual Report Annual Report -
BF-0011149231 2023-11-02 - Annual Report Annual Report -
BF-0011955464 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007279168 2021-04-01 - Annual Report Annual Report 2020
0006943768 2020-07-10 - Annual Report Annual Report 2019
0006203603 2018-06-20 - Annual Report Annual Report 2018
0005891395 2017-07-19 - Annual Report Annual Report 2017
0005891387 2017-07-19 - 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