Search icon

CARUSSO STAFFING CORP.

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

Company Details

Entity Name: CARUSSO STAFFING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 21 Oct 2008
Branch of: CARUSSO STAFFING CORP., NEW YORK (Company Number 2967140)
Business ALEI: 0952938
Annual report due: 22 Oct 2015
Business address: 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038
Place of Formation: NEW YORK
E-Mail: jjulian@delaneycorporate.com

Officer

Name Role Business address Residence address
ROBERT CASSERA Officer 160 BROADWAY, 15TH FL, NEW YORK, NY, 10038, United States 2354 80TH ST, BROOKLYN, NY, 11214, United States
JOHN P. MESSINA Officer 160 BROADWAY, 15TH FL, NEW YORK, NY, 10038, United States 3 BERKELY PLACE, COLTS NECK, NJ, 07722, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011717891 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011330723 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005998046 2017-12-15 2017-12-15 Agent Resignation Agent Resignation -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005184240 2014-09-16 - Annual Report Annual Report 2014
0004943712 2013-09-17 - Annual Report Annual Report 2013
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0004726838 2012-10-03 - Annual Report Annual Report 2012
0004437946 2011-09-02 - Annual Report Annual Report 2011
0004272522 2010-11-01 2010-11-01 Change of Agent Agent Change -
See something incorrect or outdated?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