Search icon

TOWER LEGAL STAFFING, INC.

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

Company Details

Entity Name: TOWER LEGAL STAFFING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 17 Apr 2018
Branch of: TOWER LEGAL STAFFING, INC., NEW YORK (Company Number 3519436)
Business ALEI: 1270314
Annual report due: 17 Apr 2025
Business address: 250 Park Ave, NEW YORK, NY, 10177, United States
Mailing address: 2101 CEDAR SPRINGS ROAD, SUITE 1220, Suite 2030, DALLAS, TX, USA, 75201
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.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

Agent

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

Officer

Name Role Business address Residence address
LESLIE FIRTELL Officer 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States
THEODORE THEODOROPOULOS Officer 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States

Director

Name Role Business address Residence address
THEODORE THEODOROPOULOS Director 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012629327 2024-05-03 2024-05-03 Withdrawal Certificate of Withdrawal -
BF-0012088558 2024-04-18 - Annual Report Annual Report -
BF-0011824194 2023-05-26 2023-05-26 Change of Business Address Business Address Change -
BF-0011222601 2023-04-21 - Annual Report Annual Report -
BF-0010378556 2022-04-04 - Annual Report Annual Report 2022
BF-0010459898 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007301972 2021-04-19 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006822615 2020-03-09 - Annual Report Annual Report 2020
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