Entity Name: | EMPLOYMENT CONTRACTOR SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2001 |
Branch of: | EMPLOYMENT CONTRACTOR SERVICES, INC., NEW YORK (Company Number 2580915) |
Business ALEI: | 0670170 |
Annual report due: | 03 Jan 2026 |
Business address: | 1 KATTELVILLE ROAD SUITE 4, BINGHAMTON, NY, 13901, United States |
Mailing address: | 1 KATTELVILLE ROAD SUITE 4, BINGHAMTON, NY, United States, 13901 |
Place of Formation: | NEW YORK |
E-Mail: | Compliancemail@cscinfo.com |
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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD W. KELLY | Officer | 1 Kattelville Road, Suite 4, Binghamton, NY, 13901, United States | 1 Kattelville Road, Suite 4, Binghamton, NY, 13901, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD W. KELLY | Director | 1 Kattelville Road, Suite 4, Binghamton, NY, 13901, United States | 1 Kattelville Road, Suite 4, Binghamton, NY, 13901, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012944902 | 2025-01-07 | - | Annual Report | Annual Report | - |
BF-0012207856 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011401335 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0010172090 | 2022-01-21 | - | Annual Report | Annual Report | 2022 |
BF-0010477996 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007059734 | 2021-01-08 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006696485 | 2019-12-16 | - | Annual Report | Annual Report | 2020 |
0006288126 | 2018-12-06 | - | Annual Report | Annual Report | 2019 |
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