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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ICG - PROFESSIONAL EMPLOYER MANAGEMENT, INC., NEW YORK | 1798985 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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