Search icon

NEW ENGLAND PAYROLL SERVICES, L.L.C.

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

Company Details

Entity Name: NEW ENGLAND PAYROLL SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2002
Business ALEI: 0718087
Annual report due: 31 Mar 2026
Business address: 3190 WHITNEY AVE, HAMDEN, CT, 06518, United States
Mailing address: 3190 WHITNEY AVE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: art@kellehercpa.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR J KELLEHER Agent 3190 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 3190 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-464-1671 ART@KELLEHERCPA.NET 35 LANCELOT DIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
ARTHUR J. KELLEHER Officer 3190 WHITNEY AVE, HAMDEN, CT, 06518, United States 35 LANCELOT DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953891 2025-03-30 - Annual Report Annual Report -
BF-0012085300 2024-02-17 - Annual Report Annual Report -
BF-0011406339 2023-03-30 - Annual Report Annual Report -
BF-0010220732 2022-03-30 - Annual Report Annual Report 2022
0007256387 2021-03-24 - Annual Report Annual Report 2021
0007015068 2020-11-09 - Annual Report Annual Report 2020
0006682442 2019-11-18 - Annual Report Annual Report 2017
0006682444 2019-11-18 - Annual Report Annual Report 2018
0006682447 2019-11-18 - Annual Report Annual Report 2019
0005625175 2016-08-08 - 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See something incorrect or outdated?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