Search icon

ALL PAYROLL SOLUTIONS, LLC

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

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of ALL PAYROLL SOLUTIONS, LLC, NEW YORK 4548447 NEW YORK

Agent

Name Role
LAW OFFICES OF ROBERT VINCENT SISCA & ASSOCIATES, LLC Agent

Officer

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

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
See something incorrect or outdated?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