Search icon

4C STAFFING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 4C STAFFING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2013 (12 years ago)
Entity Number: 4420418
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260
Principal Address: 3 CHAMPLAIN STREET, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
RONALD ROMASZKA Chief Executive Officer 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-941-4877
Contact Person:
KEN COBB
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3171503
Trade Name:
4C STAFFING SOLUTIONS INC

Unique Entity ID

Unique Entity ID:
WMEKFEFW4MK6
CAGE Code:
7Z7X5
UEI Expiration Date:
2026-03-07

Business Information

Doing Business As:
4C STAFFING SOLUTIONS INC
Activation Date:
2025-03-11
Initial Registration Date:
2017-10-13

Commercial and government entity program

CAGE number:
7Z7X5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
KEN COBB
Corporate URL:
www.4cstaffingsolutions.net

Form 5500 Series

Employer Identification Number (EIN):
463080264
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-05-29 Address 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-06-19 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-19 2024-05-29 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-06-19 2024-05-29 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001124 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220829003284 2022-08-29 BIENNIAL STATEMENT 2021-06-01
200414060042 2020-04-14 BIENNIAL STATEMENT 2019-06-01
130619000852 2013-06-19 CERTIFICATE OF INCORPORATION 2013-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State