Entity Name: | PAYCHEX BUSINESS SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Sep 2014 |
Branch of: | PAYCHEX BUSINESS SOLUTIONS, LLC, FLORIDA (Company Number L14000132615) |
Business ALEI: | 1154881 |
Annual report due: | 31 Mar 2026 |
Business address: | 911 Panorama Trail South,, Rochester, NY, 14625, United States |
Mailing address: | 911 Panorama Trail South, Rochester, NY, United States, 14625 |
Place of Formation: | FLORIDA |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
NAICS
561330 Professional Employer OrganizationsThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Paychex PEO Holdings, LLC | Officer | 911 Panorama Trail South,, Rochester, NY, 14625, United States | - |
Chad Parodi | Officer | 911 Panorama Trail South,, Rochester, NY, 14625, United States | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013042674 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0013278670 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012262904 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011195820 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010319093 | 2022-02-15 | - | Annual Report | Annual Report | 2022 |
0007241906 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006829149 | 2020-03-12 | - | Annual Report | Annual Report | 2020 |
0006433547 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006115419 | 2018-03-09 | - | Annual Report | Annual Report | 2018 |
0005935877 | 2017-09-27 | - | Annual Report | Annual Report | 2017 |
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