Search icon

ADECCO USA, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
GENO CUTOLO Chief Executive Officer 4800 DEERWOOD CAMPUS PARKWAY, BLDG 800, JACKSONVILLE, FL, United States, 32246

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_LOS006452_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
DO AWARD TLOS013102 2005-09-29 2005-09-29 2005-09-29
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
DO AWARD LOS006316 2005-09-30 2005-09-30 2005-09-30
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
DO AWARD LOS007286 2004-12-05 2004-12-05 2005-09-30
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
DO AWARD LOS006393 2004-11-21 2004-11-21 2004-11-21
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
DO AWARD LOS007550 2004-10-01 2004-10-03 2004-10-03
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
DO AWARD LOS006382 2005-09-30 2005-09-30 2005-09-30
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
DO AWARD TLOS011305 2005-09-30 2005-09-30 2006-04-07
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
PO AWARD RRB08P0072 2008-09-08 2008-09-30 2008-09-30
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
DO AWARD HHSP350200800089G 2008-08-07 2008-09-30 2008-09-30
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346315567 0216000 2022-10-21 700 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-01-06
Emphasis N: AMPUTATE
Case Closed 2023-01-20

Related Activity

Type Referral
Activity Nr 1963363
Safety Yes
341947224 0213100 2016-11-30 47 ELIZABETH DR., CHESTER, NY, 10918
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000744 Other Contract Actions 2020-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 6
Filing Date 2020-07-02
Termination Date 2023-01-24
Date Issue Joined 2022-11-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name ADECCO USA, INC.
Role Plaintiff
Name STAFFWORKS INC.
Role Defendant
1106139 Civil Rights Employment 2011-08-19 other
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
2200267 Other Statutory Actions 2022-03-18 voluntarily
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
0905165 Fair Labor Standards Act 2009-11-24 settled
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
1100815 Other Civil Rights 2011-02-01 voluntarily
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
2001018 Other Personal Property Damage 2020-09-01 voluntarily
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
1102540 Americans with Disabilities Act - Employment 2011-04-13 settled
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
1709354 Americans with Disabilities Act - Other 2017-11-29 settled
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
2000747 Other Contract Actions 2020-07-02 statistical closing
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
1702302 Civil Rights Employment 2017-04-17 other
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