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
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
ATRIUM STAFFING LLC | DOS Process Agent | 387 PARK AVENUE SOUTH, FLOOR 3, NEW YORK, NY, United States, 10016 |
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) |
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