Search icon

ALLIANCE WORKFORCE STAFFING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALLIANCE WORKFORCE STAFFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2015
Business ALEI: 1177761
Annual report due: 31 Mar 2025
Business address: 5406 HOOVER BLVD UNIT 7, TAMPA, FL, 33634, United States
Mailing address: 2810 SWEET HOME ROAD, AMHERST, NY, United States, 14228
Mailing jurisdiction address: 5406 HOOVER BLVD, TAMPA, CT, 33634, United States
Office jurisdiction address: 5406 HOOVER BLVD UNIT 7, TAMPA, CT, 33634, United States
Place of Formation: CONNECTICUT
E-Mail: len@keynotesystems.com

Industry & Business Activity

NAICS

561320 Temporary Help Services

This industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SAL NARDELLO Officer 5406 HOOVER BLVD, UNIT 7, TAMPA, FL, 33634, United States 3011 MARBLE CREST, LAND O'LAKES, FL, 34638, United States
RODNEY ROHRS Officer 5406 HOOVER BLVD, UNIT 7, TAMPE, FL, 33634, United States 3082 GRANVILLE CT N, ST PETERSBURG, FL, 33704-2025, United States
LEONARD GOSTKOWSKI Officer 2810 SWEET HOME ROAD, AMHERST, NY, 14228, United States 425 ROBIN RD, 425 ROBIN RD, AMHERST, NY, 14228, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415990 2024-03-21 - Annual Report Annual Report -
BF-0011211043 2023-01-12 - Annual Report Annual Report -
BF-0010354403 2022-03-08 - Annual Report Annual Report 2022
0007162245 2021-02-16 - Annual Report Annual Report 2021
0006748032 2020-02-10 - Annual Report Annual Report 2020
0006394694 2019-02-20 - Annual Report Annual Report 2019
0006326048 2019-01-18 - Annual Report Annual Report 2018
0005849601 2017-05-24 - Annual Report Annual Report 2016
0005849607 2017-05-24 - Annual Report Annual Report 2017
0005347551 2015-05-26 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

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