COMFORCE TECHNICAL ADMINISTRATIVE SERVICES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COMFORCE TECHNICAL ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 26 Aug 2002 |
Branch of: | COMFORCE TECHNICAL ADMINISTRATIVE SERVICES, INC., NEW YORK (Company Number 2326362) |
Business ALEI: | 0724042 |
Annual report due: | 25 Aug 2004 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HARRY V. MACCARRONE | Officer | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, United States | 49 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, 11758, United States |
ROBERT F. ENDE | Officer | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, United States | 2 CEDAR STREET, VALLEY STREAM, NY, 11580, United States |
LINDA ANNICELLI | Officer | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, United States | 25 DONALD STREET, EAST WILLISTON, NY, 11596, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002772695 | 2004-07-27 | 2004-07-27 | Withdrawal | Certificate of Withdrawal | - |
0002699860 | 2003-09-15 | - | Annual Report | Annual Report | 2003 |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002464923 | 2002-08-26 | - | Business Registration | Certificate of Authority | - |
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