Search icon

PAYROLL SERVICES PLUS, INC.

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

Company Details

Entity Name: PAYROLL SERVICES PLUS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Mar 2001
Branch of: PAYROLL SERVICES PLUS, INC., NEW YORK (Company Number 2415881)
Business ALEI: 0677573
Annual report due: 29 Mar 2012
Business address: 606 HALSTEAD AVENUE, MAMARONECK, NY, 10543
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DOMINICK CREA Officer 606 HALSTEAD AVENUE, MAMARONECK, NY, 10543, United States 21 DELL DRIVE, EASTCHESTER, NY, 10709, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010996349 2022-09-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010620399 2022-06-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004600010 2011-07-22 - Annual Report Annual Report 2006
0004600007 2011-07-22 - Annual Report Annual Report 2004
0004600022 2011-07-22 - Annual Report Annual Report 2011
0004600017 2011-07-22 - Annual Report Annual Report 2009
0004600013 2011-07-22 - Annual Report Annual Report 2007
0004600005 2011-07-22 - Annual Report Annual Report 2002
0004600019 2011-07-22 - Annual Report Annual Report 2010
0004600006 2011-07-22 - Annual Report Annual Report 2003
See something incorrect or outdated?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