Search icon

PBS OF AMERICA, LLC

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

Company Details

Entity Name: PBS OF AMERICA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2014
Branch of: PBS OF AMERICA, LLC, FLORIDA (Company Number L14000132634)
Business ALEI: 1154874
Annual report due: 31 Mar 2026
Business address: 911 Panorama Trl S, Rochester, NY, 14625-2311, United States
Mailing address: 911 Panorama Trl S, Rochester, NY, United States, 14625-2311
Place of Formation: FLORIDA
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

561330 Professional Employer Organizations

This industry comprises establishments primarily engaged in providing human resources and human resource management services to client businesses and households. Establishments in this industry operate in a co-employment relationship with client businesses or organizations and are specialized in performing a wide range of human resource and personnel management duties, such as payroll, payroll tax, benefits administration, workers' compensation, unemployment, and human resource administration. Professional employer organizations (PEOs) are responsible for payroll, including withholding and remitting employment-related taxes, for some or all of the employees of their clients, and also serve as the employer of those employees for benefits and related purposes. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Paychex Business Solutions, LLC Officer 911 Panorama Trl S, Rochester, NY, 14625-2311, United States -
Chad Parodi Officer 911 Panorama Trl S, Rochester, NY, 14625, United States 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042672 2025-03-12 - Annual Report Annual Report -
BF-0013278669 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012262610 2024-03-09 - Annual Report Annual Report -
BF-0011195815 2023-03-03 - Annual Report Annual Report -
BF-0010196180 2022-02-15 - Annual Report Annual Report 2022
0007241940 2021-03-18 - Annual Report Annual Report 2021
0006829183 2020-03-12 - Annual Report Annual Report 2020
0006435681 2019-03-08 - Annual Report Annual Report 2019
0006115446 2018-03-09 - Annual Report Annual Report 2018
0005935913 2017-09-27 - Annual Report Annual Report 2017
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