Search icon

EMPLOYMENT CONTRACTOR SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

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
See something incorrect or outdated?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