Search icon

MANPOWER US INC.

Company Details

Name: MANPOWER US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2013 (12 years ago)
Entity Number: 4409261
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212
Address: 28 liberty Street, Service Process address line 2, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 liberty Street, Service Process address line 2, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
REBECCA FRANKIEWIC Chief Executive Officer 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer)
2019-05-20 2024-09-26 Address 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer)
2019-05-20 2024-09-26 Address ATTN: BUSINESS LAW, 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Service of Process)
2019-01-28 2019-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-15 2019-05-20 Address 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer)
2013-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-28 2013-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240926000835 2024-09-26 BIENNIAL STATEMENT 2024-09-26
190520060436 2019-05-20 BIENNIAL STATEMENT 2019-05-01
SR-63824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170515006255 2017-05-15 BIENNIAL STATEMENT 2017-05-01
131218000725 2013-12-18 CERTIFICATE OF MERGER 2014-01-01
130528000596 2013-05-28 APPLICATION OF AUTHORITY 2013-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344050414 0215800 2019-06-03 245 TEX SIMONE DRIVE, SYRACUSE, NY, 13208
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-06-03
Emphasis L: REFUSE, P: REFUSE
Case Closed 2019-07-11

Related Activity

Type Inspection
Activity Nr 1402583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2019-06-07
Abatement Due Date 2019-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: a) At the Syracuse Cold Storage LLC facility, on or about 5/21/19: Employees were not provided with training on the purpose and function of lockout tagout in the facility. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-06-07
Abatement Due Date 2019-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the Syracuse Cold Storage LLC facility, on or about 5/21/19: Employees were not provided with information and training on hazardous chemicals in their work area, including the presence and hazards of anhydrous ammonia used in the refrigeration system. Abatement certification must be submitted for this item.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State