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 |
NAICS
561320 Temporary Help ServicesThis 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
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | len@keynotesystems.com |
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 | - |
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