Search icon

EMPLOYEE SERVICES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMPLOYEE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2021 (4 years ago)
Entity Number: 5949572
ZIP code: 10005
County: Allegany
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
EMPLOYEE SERVICES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
M21000017402
State:
FLORIDA
Type:
Headquarter of
Company Number:
2553032
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
U66HWHCFEVQ6
CAGE Code:
1M0L0
UEI Expiration Date:
2026-01-31

Business Information

Doing Business As:
EMPLOYEE SERVICES INC
Activation Date:
2025-02-05
Initial Registration Date:
2001-08-27

Commercial and government entity program

CAGE number:
1M0L0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2029-02-26
SAM Expiration:
2025-02-20

Contact Information

POC:
GORDON BELL
Phone:
+1 800-535-4841
Fax:
+1 585-593-5719

Immediate Level Owner

Vendor Certified:
2024-02-26
CAGE number:
997P0
Company Name:
MEDICAL MUTUAL OF OHIO

History

Start date End date Type Value
2023-02-17 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-17 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-02 2023-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-02 2023-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-26 2021-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004140 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230217001991 2023-02-17 BIENNIAL STATEMENT 2023-02-01
210902000529 2021-08-31 CERTIFICATE OF PUBLICATION 2021-08-31
210226000481 2021-02-26 CERTIFICATE OF MERGER 2021-02-26
210225000484 2021-02-25 ARTICLES OF ORGANIZATION 2021-02-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA101V14F0295
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
8483.04
Base And Exercised Options Value:
8483.04
Base And All Options Value:
8483.04
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-01-29
Description:
EMPLOYEE ASSISTANCE PROGRAM SERVICES, IGF::OT::IGF
Naics Code:
561611: INVESTIGATION SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER
Procurement Instrument Identifier:
VA52814F0556
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
25754.56
Base And Exercised Options Value:
25754.56
Base And All Options Value:
128772.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-01-01
Description:
IGF::OT::IGF EAP SERVICES FOR THE CANANDAIGUA VAMC
Naics Code:
561611: INVESTIGATION SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER
Procurement Instrument Identifier:
VA30713C0001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
8550.00
Base And Exercised Options Value:
8550.00
Base And All Options Value:
49590.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-12-01
Description:
IGF::OT::IGF EMPLOYEE ASSISTANCE SERVICES/PROGRAM
Naics Code:
561611: INVESTIGATION SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State