Search icon

COMFORCE TECHNICAL ADMINISTRATIVE SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

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

Officer

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

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 -
See something incorrect or outdated?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