Search icon

ADECCO USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADECCO USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2001 (24 years ago)
Authority Date: 05 Mar 2001 (24 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0511784
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 4800 DEERWOOD CAMPUS PKWY, BLDG 800, JACKSONVILLE, FL 32246
Place of Formation: DELAWARE

Secretary

Name Role
Vanessa Hodgerson Secretary

Vice President

Name Role
Gerald Robinson Vice President
Tara Radford Vice President

President

Name Role
Geno Cutolo President

Director

Name Role
Geno Cutolo Director
Tara Radford Director
Vanessa Hodgerson Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ADECCO CS, INC. Old Name

Assumed Names

Name Status Expiration Date
PONTOON ENTERPRISE Inactive 2024-08-14
ADECCO E & T Inactive 2020-05-11
ADECCO TECHNICAL Inactive 2016-05-05

Filings

Name File Date
Annual Report 2024-06-04
Principal Office Address Change 2023-06-13
Annual Report 2023-06-13
Annual Report 2022-06-22
Annual Report 2021-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-16
Type:
Unprog Rel
Address:
65 CLARENCE DRIVE, MT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-16
Type:
Unprog Rel
Address:
1510 NEWTOWN PIKE, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-27
Type:
Unprog Rel
Address:
236 REDWING DRIVE, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-12
Type:
Unprog Rel
Address:
250 OAK GROVE DRIVE, MT. STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GOINS
Party Role:
Plaintiff
Party Name:
ADECCO USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Finance & Administration Cabinet Office Of The Controller Non Pro Contract Temporary Manpower Services 1936.15
Executive 2025-02-28 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Non Pro Contract Temporary Manpower Services 7426.02
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Department Of Travel Non Pro Contract Temporary Manpower Services 155.25
Executive 2025-02-28 2025 Education and Labor Cabinet Office of the Secretary Non Pro Contract Temporary Manpower Services 3830.21
Executive 2025-02-28 2025 Cabinet of the General Government Board Of Medical Licensure Non Pro Contract Temporary Manpower Services 337.68

Sources: Kentucky Secretary of State