Entity Name: | STAFFING OPTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Sep 2006 |
Business ALEI: | 0872869 |
Annual report due: | 31 Mar 2026 |
Business address: | 24 WAPPING AVENUE, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 24 WAPPING AVENUE, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | asamela@staffingoptionsllc.com |
NAICS
561312 Executive Search ServicesThis U.S. industry comprises establishments primarily engaged in providing executive search, recruitment, and placement services for clients with specific executive and senior management position requirements. The range of services provided by these establishments may include developing a search strategy and position specification based on the culture and needs of the client; researching, identifying, screening, and interviewing candidates; verifying candidate qualifications; and assisting in final offer negotiations and assimilation of the selected candidate. The individuals identified, recruited, or placed are not employees of the executive search services establishments. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD L NASON | Agent | 24 WAPPING AVENUE, SOUTH WINDSOR, CT, 06074, United States | 24 WAPPING AVENUE, SOUTH WINDSOR, CT, 06074, United States | +1 860-558-3581 | asamela@staffingoptionsllc.com | 24 WAPPING AVENUE, SOUTH WINDSOR, CT, 06074, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EDWARD L NASON | Officer | 24 WAPPING AVENUE, SOUTH WINDSOR, CT, 06074, United States | +1 860-558-3581 | asamela@staffingoptionsllc.com | 24 WAPPING AVENUE, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012977385 | 2025-02-22 | - | Annual Report | Annual Report | - |
BF-0012567160 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011886996 | 2023-07-17 | 2023-07-17 | Reinstatement | Certificate of Reinstatement | - |
BF-0011841567 | 2023-06-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009686048 | 2023-03-31 | - | Annual Report | Annual Report | 2018 |
BF-0009686056 | 2023-03-31 | - | Annual Report | Annual Report | 2020 |
BF-0009686050 | 2023-03-31 | - | Annual Report | Annual Report | 2019 |
BF-0009686049 | 2023-03-17 | - | Annual Report | Annual Report | 2017 |
BF-0011720012 | 2023-03-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009686055 | 2022-08-02 | - | Annual Report | Annual Report | 2013 |
Sources: 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