Search icon

CPC, LLC

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

Company Details

Entity Name: CPC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2008
Business ALEI: 0957350
Annual report due: 31 Mar 2026
Business address: 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States
Mailing address: 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jen@caraluzzis.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPC, LLC HEALTH & WELFARE PLAN 2022 263764473 2023-07-21 CPC, LLC 223
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 445110
Sponsor’s telephone number 2037483547
Plan sponsor’s mailing address 5 FRANCIS J CLARK CIRCLE, BETHEL, CT, 06801
Plan sponsor’s address 5 FRANCIS J CLARK CIRCLE, BETHEL, CT, 06801

Number of participants as of the end of the plan year

Active participants 245
CPC, LLC HEALTH & WELFARE PLAN 2021 263764473 2022-10-06 CPC, LLC 208
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 445110
Sponsor’s telephone number 2037483547
Plan sponsor’s mailing address 5 FRANCIS J CLARK CIRCLE, BETHEL, CT, 06801
Plan sponsor’s address 5 FRANCIS J CLARK CIRCLE, BETHEL, CT, 06801

Number of participants as of the end of the plan year

Active participants 223

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK CARALUZZI Agent 5 FRANCIS J. CLARKE CIRCLE, BETHEL, CT, 06801, United States 5 FRANCIS J. CLARKE CIRCLE, BETHEL, CT, 06801, United States +1 203-748-3547 jen@caraluzzis.com 6 SAIL HARBOUR DRIVE, SHERMAN, CT, 06784, United States

Officer

Name Role Business address Residence address
MARK A. CARALUZZI Officer 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States 6 SAIL HARBOR DR., SHERMAN, CT, 06784, United States
STEVEN CARALUZZI Officer 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States 1 NICOLES COURT, BROOKFIELD, CT, 06804, United States
JENNIFER M. DIMYAN Officer 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States 22 MERLINS LANE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992566 2025-03-05 - Annual Report Annual Report -
BF-0012304376 2024-03-28 - Annual Report Annual Report -
BF-0011288821 2023-02-06 - Annual Report Annual Report -
BF-0010379562 2022-01-18 - Annual Report Annual Report 2022
0007136994 2021-02-09 - Annual Report Annual Report 2021
0006720201 2020-01-13 - Annual Report Annual Report 2020
0006317759 2019-01-11 - Annual Report Annual Report 2019
0005999608 2018-01-10 - Annual Report Annual Report 2018
0005986439 2017-12-15 - Annual Report Annual Report 2017
0005715057 2016-12-08 - Annual Report Annual Report 2016
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