Search icon

COMFORCE INFORMATION TECHNOLOGIES, INC.

Company Details

Entity Name: COMFORCE INFORMATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 13 Mar 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2000 (25 years ago)
Document Number: F98000006848
FEI/EIN Number 113335056
Address: C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Mail Address: C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Place of Formation: DELAWARE

President

Name Role Address
MACCARRONE HARRY V President 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Director

Name Role Address
MACCARRONE HARRY V Director 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Vice President

Name Role Address
BALDWIN ROBERT Vice President 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
ENDE ROBERT F Vice President 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Secretary

Name Role Address
BALDWIN ROBERT Secretary 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Treasurer

Name Role Address
BALDWIN ROBERT Treasurer 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Assistant Secretary

Name Role Address
REIBEN ANDREW C Assistant Secretary 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
FELTMAN ARTHUR A Assistant Secretary 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY 11797 No data
CHANGE OF MAILING ADDRESS 1999-03-11 C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY 11797 No data

Documents

Name Date
Withdrawal 2000-03-13
ANNUAL REPORT 1999-03-11
Foreign Profit 1998-12-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State