Entity Name: | ALL PAYROLL SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Feb 2014 |
Business ALEI: | 1132429 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 HENDRIE DRIVE, OLD GREENWICH, CT, 06807, United States |
Mailing address: | 5 RIVER ROAD SUITE 313, WILTON, CT, United States, 06897 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Joseph.Carbonara@allpayrollsolution.com |
NAICS
541214 Payroll ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL PAYROLL SOLUTIONS, LLC, NEW YORK | 4548447 | NEW YORK |
Name | Role |
---|---|
LAW OFFICES OF ROBERT VINCENT SISCA & ASSOCIATES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Joseph Carbonara | Officer | 2 Hendrie Drive, Old Greenwich, CT, 06870, United States | 2 Hendrie Drive, Old Greenwich, CT, 06870, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038812 | 2025-03-16 | - | Annual Report | Annual Report | - |
BF-0012807752 | 2024-10-31 | 2024-10-31 | Interim Notice | Interim Notice | - |
BF-0012671714 | 2024-06-21 | 2024-06-21 | Interim Notice | Interim Notice | - |
BF-0012231495 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011322517 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010267311 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
0007147829 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006886953 | 2020-04-18 | - | Annual Report | Annual Report | 2020 |
0006496189 | 2019-03-26 | 2019-03-26 | Change of Business Address | Business Address Change | - |
0006497228 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
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