Search icon

GLOBAL RECRUIT ASSOCIATES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLOBAL RECRUIT ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2021
Business ALEI: 1374582
Annual report due: 31 Mar 2026
Business address: 82 HASTINGS LANE, STAMFORD, CT, 06905, United States
Mailing address: 82 HASTINGS LANE, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: grainfo6@gmail.com

Industry & Business Activity

NAICS

561312 Executive Search Services

This U.S. industry comprises establishments primarily engaged in providing executive search, recruitment, and placement services for clients with specific executive and senior management position requirements. The range of services provided by these establishments may include developing a search strategy and position specification based on the culture and needs of the client; researching, identifying, screening, and interviewing candidates; verifying candidate qualifications; and assisting in final offer negotiations and assimilation of the selected candidate. The individuals identified, recruited, or placed are not employees of the executive search services establishments. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL STERN Officer 82 HASTINGS LANE, STAMFORD, CT, 06905, United States 777 RT 23, POMPTON PLAINS, NJ, 07444, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Stern Agent 82 HASTINGS LANE, STAMFORD, CT, 06905, United States 82 HASTINGS LANE, STAMFORD, CT, 06905, United States +1 203-536-8557 grainfo6@gmail.com 82 HASTINGS LANE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013160888 2025-03-09 - Annual Report Annual Report -
BF-0012366508 2024-08-26 - Annual Report Annual Report -
BF-0011100260 2024-08-26 - Annual Report Annual Report -
BF-0012727739 2024-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010445469 2022-02-13 - Annual Report Annual Report -
0007075008 2021-01-21 2021-01-21 Business Formation Certificate of Organization -
See something incorrect or outdated?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