Name: | ADECCO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2002 (22 years ago) |
Entity Number: | 2848725 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Principal Address: | 4800 Deerwood Campus Parkway Building 800, JACKSONVILLE, FL, United States, 32246 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1YKX8 | Active With Restraint | Non-Manufacturer | 2002-05-23 | 2024-03-04 | No data | No data | |||||||||||||||
|
POC | TOM LASH |
Phone | +1 571-451-2428 |
Fax | +1 703-548-1001 |
Address | 175 BROAD HOLLOW RD, MELVILLE, SUFFOLK, NY, 11747 4902, 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 |
---|---|---|
GENO CUTOLO | Chief Executive Officer | 4800 DEERWOOD CAMPUS PARKWAY, BLDG 800, JACKSONVILLE, FL, United States, 32246 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 10151 DEERWOOD PARK BLVD, BLDG, 200, SUITE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 4800 DEERWOOD CAMPUS PARKWAY, BLDG 800, JACKSONVILLE, FL, 32246, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 10151 DEERWOOD PARK BLVD, BLDG 200, STE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2020-12-10 | 2024-12-05 | Address | 10151 DEERWOOD PARK BLVD, BLDG 200, STE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-14 | 2020-12-10 | Address | 10151 DEERWOOD PARK BLVD, BLDG 200, STE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2012-12-14 | 2018-12-14 | Address | 10151 DEERWOOD PARK BLVD, BLDG 200, STE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2012-12-14 | Address | 175 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2007-01-10 | 2014-12-10 | Address | 175 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2007-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003998 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221205001091 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201210060248 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
SR-36356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181214006247 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
141210006174 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121214006119 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101217000377 | 2010-12-17 | ERRONEOUS ENTRY | 2010-12-17 |
DP-1933664 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
081222002822 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO | AWARD | LOS006452 | 2005-01-31 | 2005-02-06 | 2005-02-06 | |||||||||||||||||||||
|
Title | SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLO ROAD, MELVILLE, 117478905 |
Unique Award Key | CONT_AWD_TLOS013102_2036_TPD02C0021_2036 |
Awarding Agency | Department of the Treasury |
Link | View Page |
Description
Title | SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLO ROAD, MELVILLE, 117478905 |
Unique Award Key | CONT_AWD_LOS006316_2036_TPD02C0021_2036 |
Awarding Agency | Department of the Treasury |
Link | View Page |
Description
Title | SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLO ROAD, MELVILLE, 117478905 |
Unique Award Key | CONT_AWD_LOS007286_2036_TPD02C0021_2036 |
Awarding Agency | Department of the Treasury |
Link | View Page |
Description
Title | SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLO ROAD, MELVILLE, 117478905 |
Unique Award Key | CONT_AWD_LOS006393_2036_TPD02C0021_2036 |
Awarding Agency | Department of the Treasury |
Link | View Page |
Description
Title | SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLO ROAD, MELVILLE, 117478905 |
Unique Award Key | CONT_AWD_LOS007550_2036_TPD02C0021_2036 |
Awarding Agency | Department of the Treasury |
Link | View Page |
Description
Title | SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLO ROAD, MELVILLE, 117478905 |
Unique Award Key | CONT_AWD_LOS006382_2036_TPD02C0021_2036 |
Awarding Agency | Department of the Treasury |
Link | View Page |
Description
Title | SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLO ROAD, MELVILLE, 117478905 |
Unique Award Key | CONT_AWD_TLOS011305_2036_TPD02C0021_2036 |
Awarding Agency | Department of the Treasury |
Link | View Page |
Description
Title | SUPPORT SERVICES |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLO ROAD, MELVILLE, 117478905 |
Unique Award Key | CONT_AWD_RRB08P0072_6000_-NONE-_-NONE- |
Awarding Agency | Railroad Retirement Board |
Link | View Page |
Description
Title | FUNDS FOR FY'08 TEMPORARY HIRE IN SALT LAKE CITY, UT DISTRICT OFFICE BEGINNING 10/01/07. |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES, 175 BROAD HOLLOW ROAD, MELVILLE, 117474902 |
Unique Award Key | CONT_AWD_HHSP350200800089G_7555_GS35F0062S_4730 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | MAILING AND DISTRIBUTION SERVICES |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | R604: MAILING AND DISTRIBUTION SERVICES |
Recipient Details
Recipient | ADECCO USA, INC. |
UEI | SG87MH3JZJY9 |
Legacy DUNS | 061618492 |
Recipient Address | UNITED STATES OF AMERICA, 175 BROAD HOLLOW ROAD, MELVILLE, SUFFOLK, NEW YORK, 11747 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346315567 | 0216000 | 2022-10-21 | 700 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1963363 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2016-11-30 |
Case Closed | 2017-03-06 |
Related Activity
Type | Referral |
Activity Nr | 1159106 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1196257 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000744 | Other Contract Actions | 2020-07-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADECCO USA, INC. |
Role | Plaintiff |
Name | STAFFWORKS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-08-19 |
Termination Date | 2012-01-09 |
Section | 2000 |
Sub Section | E |
Fee Status | FP |
Status | Terminated |
Parties
Name | SURITA |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-03-18 |
Termination Date | 2022-04-27 |
Section | 1681 |
Status | Terminated |
Parties
Name | BRELAND |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2009-11-24 |
Termination Date | 2011-12-07 |
Pretrial Conference Date | 2010-06-29 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BELLMAN |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2011-02-01 |
Transfer Date | 2011-02-16 |
Termination Date | 2011-10-27 |
Section | 1681 |
Transfer Office | 1 |
Transfer Docket Number | 1100815 |
Transfer Origin | 1 |
Fee Status | FP |
Status | Terminated |
Parties
Name | LEVINE |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2020-09-01 |
Termination Date | 2020-10-23 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | ROYAL & SUN ALLIANCE IN, |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-04-13 |
Termination Date | 2012-03-08 |
Date Issue Joined | 2011-10-19 |
Pretrial Conference Date | 2011-06-02 |
Section | 1211 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | KATZ |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-11-29 |
Termination Date | 2018-03-23 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | NORMAN |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2020-07-02 |
Termination Date | 2021-06-23 |
Date Issue Joined | 2020-11-25 |
Section | 1446 |
Sub Section | PR |
Status | Terminated |
Parties
Name | STAFFWORKS INC. |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 7000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-04-17 |
Termination Date | 2018-06-13 |
Date Issue Joined | 2017-07-14 |
Section | 0451 |
Status | Terminated |
Parties
Name | SPENCER |
Role | Plaintiff |
Name | ADECCO USA, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State