Search icon

PRIME STAFFING, LLC

Headquarter

Company Details

Name: PRIME STAFFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2007 (17 years ago)
Entity Number: 3567668
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of PRIME STAFFING, LLC, KENTUCKY 1234137 KENTUCKY
Headquarter of PRIME STAFFING, LLC, COLORADO 20221011933 COLORADO
Headquarter of PRIME STAFFING, LLC, FLORIDA M20000008462 FLORIDA
Headquarter of PRIME STAFFING, LLC, RHODE ISLAND 001711461 RHODE ISLAND
Headquarter of PRIME STAFFING, LLC, ILLINOIS LLC_13129134 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIME STAFFING LLC RETIREMENT PLAN 2023 371550251 2024-09-24 PRIME STAFFING LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 561300
Sponsor’s telephone number 2126297200
Plan sponsor’s address 450 SEVENTH AVE, 43RD FLO, NEW YORK, NY, 10123

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2023-05-23 2024-01-26 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-23 2024-01-26 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-13 2023-05-23 Address 499 FASHON AVE- 4N, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-09-13 2020-08-13 Address 50 ROUTE 9W, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001321 2024-01-26 BIENNIAL STATEMENT 2024-01-26
230523003467 2022-11-30 CERTIFICATE OF CHANGE BY ENTITY 2022-11-30
220929002464 2022-09-29 BIENNIAL STATEMENT 2021-09-01
200813060224 2020-08-13 BIENNIAL STATEMENT 2019-09-01
070913000644 2007-09-13 ARTICLES OF ORGANIZATION 2007-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-17 No data 499 7TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 499 7TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969838 CLATE INVOICED 2019-01-28 100 Late Fee
2610639 SL VIO INVOICED 2017-05-11 1982 SL - Sick Leave Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-17 No data Respondent did not comply with terms of settlement agreement 1 No data No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State