Search icon

ATRIUM STAFFING LLC

Headquarter

Company Details

Name: ATRIUM STAFFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 1997 (28 years ago)
Entity Number: 2160274
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Atrium is a full-service talent management firm, focused on providing contingent workforce solutions. The firm's expertise includes temporary and direct hire staffing, pay-rolling services, independent contractor compliance, managed service provider (MSP) programs and intern program design. Atrium has also developed Engagent, a proprietary independent contractor compliance technology to support the evaluation process and the overall management of independent contractors.
Address: 387 PARK AVENUE SOUTH, FLOOR 3, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-292-0550

Website http://www.atriumstaff.com

Links between entities

Type Company Name Company Number State
Headquarter of ATRIUM STAFFING LLC, MISSISSIPPI 1271052 MISSISSIPPI
Headquarter of ATRIUM STAFFING LLC, Alabama 000-542-368 Alabama
Headquarter of ATRIUM STAFFING LLC, MINNESOTA c2b5a79b-e7e3-ea11-91a0-00155d32b905 MINNESOTA
Headquarter of ATRIUM STAFFING LLC, KENTUCKY 1097208 KENTUCKY
Headquarter of ATRIUM STAFFING LLC, COLORADO 20191489130 COLORADO
Headquarter of ATRIUM STAFFING LLC, FLORIDA M19000008174 FLORIDA
Headquarter of ATRIUM STAFFING LLC, RHODE ISLAND 001711071 RHODE ISLAND
Headquarter of ATRIUM STAFFING LLC, CONNECTICUT 1185041 CONNECTICUT
Headquarter of ATRIUM STAFFING LLC, IDAHO 4561063 IDAHO
Headquarter of ATRIUM STAFFING LLC, ILLINOIS LLC_05097843 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YNWNVJF1LA43 2024-10-24 387 PARK AVE S, FL 3, NEW YORK, NY, 10016, 8810, USA 625 LIBERTY AVENUE, SUITE 200, PITTSBURGH, PA, 15222, 3004, USA

Business Information

URL http://www.atriumstaff.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-27
Initial Registration Date 2012-06-13
Entity Start Date 1997-07-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541214, 541612, 561320
Product and Service Codes R431, R499, R699

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN LISCINSKY
Address 625 LIBERTY AVENUE, SUITE 200, PITTSBURGH, PA, 15222, USA
Government Business
Title PRIMARY POC
Name JOHN LISCINSKY
Address 625 LIBERTY AVENUE, SUITE 200, PITTSBURGH, PA, 15222, USA
Title ALTERNATE POC
Name CARA ZIBBELL
Address 101 CRAWFORDS CORNER ROAD, SUITE 4303, HOLDEL, NJ, 07733, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RVU9 Active Non-Manufacturer 2012-06-14 2024-09-23 2029-09-23 2025-09-19

Contact Information

POC JOHN LISCINSKY
Phone +1 412-713-7201
Address 387 PARK AVE S, NEW YORK, NY, 10016 8810, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ATRIUM STAFFING LLC DOS Process Agent 387 PARK AVENUE SOUTH, FLOOR 3, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-12-28 2023-07-12 Address 387 PARK AVENUE SOUTH, FLOOR 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-12-31 2020-12-28 Address 387 PARK AVE SOUTH FL. 3, NEW YORK, NY, 15219, USA (Type of address: Service of Process)
2019-07-10 2019-12-31 Address 387 PARK AVE SOUTH, FL 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-24 2019-07-10 Address 71 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-09-15 2023-07-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2015-09-15 2015-12-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-07-02 2015-09-15 Address ATTN: KERI CONOWAY, 625 LIBERTY AVE STE 200, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)
2014-04-03 2015-07-02 Address ATTN: KERI CONWAY, 625 LIBERTY AVE STE 200, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)
2007-08-30 2014-04-03 Address 290 BRADHOLLOW RD STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-04-13 2007-08-30 Address 290 BRADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712003097 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210723000305 2021-07-23 BIENNIAL STATEMENT 2021-07-23
201228000180 2020-12-28 CERTIFICATE OF MERGER 2021-01-01
191231000710 2019-12-31 CERTIFICATE OF MERGER 2020-01-01
190710060159 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170726006212 2017-07-26 BIENNIAL STATEMENT 2017-07-01
151224000559 2015-12-24 CERTIFICATE OF MERGER 2016-01-01
150915000452 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
150702006244 2015-07-02 BIENNIAL STATEMENT 2015-07-01
140403002475 2014-04-03 BIENNIAL STATEMENT 2013-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State