Entity Name: | PAY U.S.A., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Dec 1983 |
Business ALEI: | 0150156 |
Annual report due: | 01 Dec 2025 |
Business address: | 65 Cascade Court, STAMFORD, CT, 06903, United States |
Mailing address: | 65 Cascade Court, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | jfox@payusainc.com |
NAICS
541214 Payroll ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JANET E. FOX | Agent | 65 Cascade Court, STAMFORD, CT, 06903, United States | 65 Cascade Court, STAMFORD, CT, 06903, United States | +1 203-253-7418 | jfox@payusainc.com | CONNECTICUT, 65 Cascade Court, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANET E. FOX-JAYKUS | Officer | 65 Cascade Court, STAMFORD, CT, 06903, United States | 65 CASCADE COURT, STAMFORD, CT, 06903, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PAYROLL +, INC. | PAY U.S.A., INC. | 1994-04-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012185165 | 2024-12-18 | - | Annual Report | Annual Report | - |
BF-0012475055 | 2024-12-18 | - | Annual Report | Annual Report | - |
BF-0013243200 | 2024-12-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010244787 | 2022-11-16 | - | Annual Report | Annual Report | 2022 |
BF-0009826181 | 2021-11-01 | - | Annual Report | Annual Report | - |
0007018429 | 2020-11-13 | - | Annual Report | Annual Report | 2019 |
0007018438 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0007018381 | 2020-11-13 | - | Annual Report | Annual Report | 2017 |
0007018364 | 2020-11-13 | - | Annual Report | Annual Report | 2016 |
0007018388 | 2020-11-13 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005175664 | Active | OFS | 2023-11-09 | 2028-11-21 | AMENDMENT | |||||||||||||
|
Name | PAY U.S.A., INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | PAY U.S.A., INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | PAY U.S.A., INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | PAY U.S.A., INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | PAY U.S.A., INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | PAY U.S.A., INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information