Adecco USA, Inc. Overview
Adecco USA, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, January 2, 1998 and is approximately twenty-six years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Adecco USA, Inc.
Network Visualizer
Advertisements
Key People
Who own Adecco USA, Inc.
Name | |
---|---|
Charlie Williams 2 |
Chairman
Director
President
|
Tara Radford 5 |
President
Director
|
Gerald G. Robinson 68 |
Treasurer
Director
Vice President
VP of Tax
Secretary
|
Edward L. Schwartz 28 |
President
Chief Executive Officer
|
Corrine Ripoche Van Hecke 1 |
President
|
Federico Vione 14 |
Chief Executive Officer
NonDir
President
Director
|
John Morgan 4 |
CEO
|
Brad Macdonald 21 |
Secretary
Vice President
|
Gregory O. Holland 44 |
Secretary
Senior Vice President
NonSec
Vice President
|
Ron E. Hall 1 |
Director
|
Joyce Russell 5 |
NonPres
President
|
Todd Pulley 25 |
NonTreas
CFO
Director
|
Robert P. Crouch 55 |
President
CEO
Chief Executive Officer
CFO
Treasurer
Director
Secretary
Vice President
|
Theron I. Gilliam 39 |
President
CEO
Director
Director
|
Marcello Pozzoni 26 |
President
Director
|
David Herranz 4 |
President
|
Ferderico Vione |
President
|
Timothy D. Payne 52 |
CEO
|
Stephen Nolan 42 |
CFO
Director
Director
Vice President
|
J. Todd King 27 |
CFO
Director
Chief Financial Officer
|
Dawn Ehrhart 44 |
Treasurer
Secretary
Vice President
Svp of Tax
|
Lorelei Depalo 32 |
Treasurer
Secretary
Vice President
|
Jason Strubhar 21 |
Treasurer
Vice President
Executive Vice President
|
Steven Rudd 19 |
Treasurer
|
Greg D. Holland 32 |
Secretary
Vice President
|
Yale Levin 26 |
Director
|
Diana R. Karabelas 20 |
Secretary
Vice President
|
George M. Reardon 14 |
Secretary
Vice President
|
Christophe Catoir 5 |
Director
|
Kathleen B. McCann 4 |
Director
|
Corinne Ripoche 4 |
Director
|
Peter J. Tanous 1 |
Director
|
John R. Kennedy 1 |
Director
|
Roderick K. Rickman 1 |
Director
|
Lawrence Patrick 1 |
Director
|
Davis T. Wayne |
Director
|
A. Jene M Maxwell |
Director
|
Diane S. Howell 21 |
Vice President
|
Jon Kerner 1 |
Cio
|
Showing 8 records out of 39
Companies for Adecco USA, Inc.
Adecco USA, Inc. lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ind Svcs &Amp; Total Waste Mgmt |
Active
|
Governing
|
||
Ind Svcs & Total Waste Mgmt |
Inactive
|
Governing Person
|
||
Soave Holdings LLC |
Inactive
|
Governing Person
|
Other Companies for Adecco USA, Inc.
Adecco USA, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Lee Hecht Harrison LLC |
Active
|
2000 |
5
|
Managing Member
|
Akkodis E&T, LLC |
Active
|
2016 |
9
|
Member
|
Ecco Staffing, LLC |
Active
|
2021 |
1
|
Member
|
Ajilon Communications LLC |
Inactive
|
2000 |
3
|
Member
|
Known Addresses for Adecco USA, Inc.
1301 Riverplace Blvd
Jacksonville, FL 32207
580 Walnut St
Cincinnati, OH 45202
1 Independent Dr
Jacksonville, FL 32202
55 W Monroe St
Chicago, IL 60603
9000 Southside Blvd
Jacksonville, FL 32256
10151 Deerwood Park Blvd
Jacksonville, FL 32256
388 Greenwich St
New York, NY 10013
5100 Poplar Ave
Memphis, TN 38137
200 W Madison St
Chicago, IL 60606
60 E 42nd St
New York, NY 10165
Corporate Filings for Adecco USA, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000000849 |
Date Filed: | Thursday, February 12, 1998 |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | V29998 |
Date Filed: | Thursday, April 16, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11934306 |
Date Filed: | Thursday, February 12, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800227820 |
Date Filed: | Tuesday, July 22, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02065133 |
Date Filed: | Friday, January 2, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 03099644 |
Date Filed: | Monday, May 12, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2961-2003 |
Date Filed: | Friday, February 7, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Suffolk |
State ID: | 2848725 |
Date Filed: | Monday, December 23, 2002 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/12/1998 | Application For Certificate Of Authority | ||
12/18/2002 | Application for Amended Certificate of Authority | ||
12/23/2002 | Name History/Actual | Adecco USA, Inc. | |
12/31/2002 | Public Information Report (PIR) | ||
2/7/2003 | Foreign Qualification | ||
4/2/2003 | Annual List | ||
7/22/2003 | Application for Certificate of Authority | ||
7/22/2003 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/7/2005 | Annual List | ||
6/17/2005 | Tax Forfeiture | ||
12/27/2005 | Annual List | 06-07 | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
4/13/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/25/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
2/18/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/22/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/16/2011 | Annual List | ||
2/15/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/6/2015 | Annual List | ||
4/20/2015 | Reinstatement | ||
5/6/2015 | Certificate of Assumed Business Name | ||
12/31/2015 | Public Information Report (PIR) | ||
2/18/2016 | Annual List | ||
8/15/2016 | Change of Name or Address by Registered Agent | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
2/21/2017 | Annual List | ||
1/23/2018 | Annual List | ||
8/10/2018 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
3/1/2019 | Annual List | ||
8/14/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Adecco USA, Inc.
Serial Number:
78401881
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Adecco USA, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Adecco USA, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1301 Riverplace Blvd Jacksonville, FL 32207
580 Walnut St Cincinnati, OH 45202
1 Independent Dr Jacksonville, FL 32202
55 W Monroe St Chicago, IL 60603
9000 Southside Blvd Jacksonville, FL 32256
10151 Deerwood Park Blvd Jacksonville, FL 32256
388 Greenwich St New York, NY 10013
5100 Poplar Ave Memphis, TN 38137
200 W Madison St Chicago, IL 60606
60 E 42nd St New York, NY 10165
These addresses are known to be associated with Adecco USA, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1998
Foreign for Profit Corporation
FL
1992
Domestic for Profit Corporation
TX
1998
Foreign For-Profit Corporation
TX
2003
Foreign For-Profit Corporation
CA
1998
Statement & Designation By Foreign Corporation
CA
2008
Statement & Designation By Foreign Corporation
NV
2003
Foreign Corporation
NY
2002
Foreign Business Corporation