Search icon

ICG - PROFESSIONAL EMPLOYER MANAGEMENT, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ICG - PROFESSIONAL EMPLOYER MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Jan 1994
Business ALEI: 0294072
Annual report due: 18 Jan 2024
Business address: 2389 Main Street, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main Street, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: rlynn@ttspro.com

Industry & Business Activity

NAICS

541214 Payroll Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of ICG - PROFESSIONAL EMPLOYER MANAGEMENT, INC., NEW YORK 1798985 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Lynn Agent 2389 Main Street, Glastonbury, CT, 06033, United States 115 Founders Rd, Glastonbury, CT, 06033-3203, United States +1 860-324-3250 rlynn@ttspro.com 115 Founders Rd, Glastonbury, CT, 06033-3203, United States

Officer

Name Role Business address Residence address
ROBERT M. LYNN Officer 2389 Main St, Glastonbury, CT, 06033-4617, United States 115 FOUNDERS RD, GLASTONBURY, CT, 06033, United States
MARILYNN LYNN Officer 2389 Main St, Glastonbury, CT, 06033-4617, United States 27 Fairfield Lane, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009837540 2023-09-18 - Annual Report Annual Report -
BF-0010788137 2023-09-18 - Annual Report Annual Report -
BF-0011256347 2023-09-18 - Annual Report Annual Report -
BF-0011925705 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008054999 2023-01-23 - Annual Report Annual Report 2020
BF-0008055000 2022-12-20 - Annual Report Annual Report 2019
0006093217 2018-02-23 - Annual Report Annual Report 2017
0006093222 2018-02-23 - Annual Report Annual Report 2018
0006093216 2018-02-23 - Annual Report Annual Report 2016
0005263170 2015-01-21 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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