STAFF LEASING, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | STAFF LEASING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 06 Oct 2014 |
Branch of: | STAFF LEASING, INC., NEW YORK (Company Number 1615903) |
Business ALEI: | 1157222 |
Annual report due: | 06 Oct 2015 |
Business address: | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212 |
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 |
---|---|---|---|
THOMAS J BOELL | Officer | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, United States | 8468 FARM GATE PATH, CICERO, NY, 13039, United States |
MARK C ROBERTS | Officer | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, United States | 3 COUNTY ROUTE 33, CENTRAL SQUARE, NY, 13036, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006253335 | 2018-10-01 | 2018-10-01 | Withdrawal | Certificate of Withdrawal | - |
0005199245 | 2014-10-06 | - | 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