Search icon

CLOUD BASED PAYROLL, LLC

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

Company Details

Entity Name: CLOUD BASED PAYROLL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2012
Business ALEI: 1088768
Annual report due: 31 Mar 2026
Business address: 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States
Mailing address: 392 PROSPECT STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tgello@optonline.net
E-Mail: tgello@icloud.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD GELORMINO Agent 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States +1 860-480-0560 tgello@icloud.com 48 WILSON RD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
TODD GELORMINO Officer 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States +1 860-480-0560 tgello@icloud.com 48 WILSON RD, LITCHFIELD, CT, 06759, United States
GWENDOLYN BURGESS Officer 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States - - 48 WILSON ROAD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023112 2025-03-23 - Annual Report Annual Report -
BF-0012098740 2024-03-28 - Annual Report Annual Report -
BF-0011296854 2023-03-31 - Annual Report Annual Report -
BF-0010290681 2022-03-29 - Annual Report Annual Report 2022
0007227031 2021-03-12 - Annual Report Annual Report 2021
0006895502 2020-04-30 2020-04-30 Interim Notice Interim Notice -
0006863733 2020-03-31 - Annual Report Annual Report 2020
0006597837 2019-07-16 - Annual Report Annual Report 2017
0006597841 2019-07-16 - Annual Report Annual Report 2018
0006597835 2019-07-16 - 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