Search icon

ETHAN ALLEN PERSONNEL GROUP, INC.

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

Company Details

Entity Name: ETHAN ALLEN PERSONNEL GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2002
Branch of: ETHAN ALLEN PERSONNEL GROUP, INC., NEW YORK (Company Number 2602510)
Business ALEI: 0711603
Annual report due: 11 Apr 2025
Business address: 59 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, United States
Mailing address: 59 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Place of Formation: NEW YORK
E-Mail: david@eaworkforce.com

Industry & Business Activity

NAICS

561311 Employment Placement Agencies

This U.S. industry comprises establishments primarily engaged in listing employment vacancies and in recruiting, referring, or placing applicants for employment. The individuals referred or placed are not employees of the employment agencies. Learn more at the U.S. Census Bureau

Agent

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

Director

Name Role Business address Residence address
DEAN DOMENICO Director 59 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, United States 53 ACADEMY ST, POUGHKEEPSIE, NY, 12601, United States
ELIZABETH DOMENICO Director 59 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, United States 59 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, United States

Officer

Name Role Business address Residence address
ELIZABETH DOMENICO Officer 59 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, United States 59 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, United States
DEAN DOMENICO Officer 59 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, United States 53 ACADEMY ST, POUGHKEEPSIE, NY, 12601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087695 2024-03-27 - Annual Report Annual Report -
BF-0011407048 2023-04-11 - Annual Report Annual Report -
BF-0010325502 2022-04-08 - Annual Report Annual Report 2022
0007347886 2021-05-20 - Annual Report Annual Report 2021
0006908484 2020-05-22 - Annual Report Annual Report 2020
0006479659 2019-03-20 - Annual Report Annual Report 2019
0006132060 2018-03-21 - Annual Report Annual Report 2018
0005822835 2017-04-20 - Annual Report Annual Report 2017
0005541725 2016-04-15 - Annual Report Annual Report 2016
0005541705 2016-04-15 - Annual Report Annual Report 2012
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