Search icon

ADECCO EMPLOYMENT SERVICES, INC.

Company Details

Entity Name: ADECCO EMPLOYMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Dec 1996 (28 years ago)
Date of dissolution: 08 Mar 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2004 (21 years ago)
Document Number: F96000006856
FEI/EIN Number 943254410
Address: 175 BROAD HOLLOW RD, MELVILLE, NY, 11747
Mail Address: 175 BROAD HOLLOW RD, MELVILLE, NY, 11747
Place of Formation: DELAWARE

President

Name Role Address
ARRIETO JULIO President 175 BROAD HOLLOW RD, MELVILLE, NY, 11747

Director

Name Role Address
ARRIETO JULIO Director 175 BROAD HOLLOW RD, MELVILLE, NY, 11747
LYONS PATRICK Director 175 BROAD HOLLOW RD, MELVILLE, NY, 11747

Chief Financial Officer

Name Role Address
LYONS PATRICK Chief Financial Officer 175 BROAD HOLLOW RD, MELVILLE, NY, 11747

Vice President

Name Role Address
SMALHEISER HARVEY Vice President 175 BROAD HOLLOW RD, MELVILLE, NY, 11747

VPCS

Name Role Address
WASHINGTON JYRL VPCS 175 BROAD HOLLOW RD, MELVILLE, NY, 11747

Assistant Vice President

Name Role Address
KARABELAS DIANA R Assistant Vice President 175 BROAD HOLLOW RD, MELVILLE, NY, 11747

Chairman

Name Role Address
CAILLE JEROME Chairman HERTISTRASSE 2E, WALLISELLEN 8304 SWITZERLAND

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-03-08 No data No data
REINSTATEMENT 2003-06-26 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-06 175 BROAD HOLLOW RD, MELVILLE, NY 11747 No data
CHANGE OF MAILING ADDRESS 2000-06-06 175 BROAD HOLLOW RD, MELVILLE, NY 11747 No data

Documents

Name Date
Withdrawal 2004-03-08
REINSTATEMENT 2003-06-26
ANNUAL REPORT 2001-07-19
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-01
DOCUMENTS PRIOR TO 1997 1996-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State