PAYROLL SERVICES PLUS, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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