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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty Street, Service Process address line 2, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REBECCA FRANKIEWIC | Chief Executive Officer | 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344050414 | 0215800 | 2019-06-03 | 245 TEX SIMONE DRIVE, SYRACUSE, NY, 13208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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