Search icon

PAYCHEX PEO VII, LLC

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

Company Details

Entity Name: PAYCHEX PEO VII, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2016
Branch of: PAYCHEX PEO VII, LLC, FLORIDA (Company Number L14000132623)
Business ALEI: 1205403
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
E-Mail: peo_compliance@paychex.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
Chad Parodi Officer 911 Panorama Trail South,, 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-0013062996 2025-03-07 - Annual Report Annual Report -
BF-0013279651 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012407838 2024-03-01 - Annual Report Annual Report -
BF-0011452514 2023-03-01 - Annual Report Annual Report -
BF-0010266667 2022-02-15 - Annual Report Annual Report 2022
0007271832 2021-03-30 - Annual Report Annual Report 2021
0006831102 2020-03-13 - Annual Report Annual Report 2020
0006433441 2019-03-07 - Annual Report Annual Report 2019
0006115520 2018-03-09 - Annual Report Annual Report 2018
0005825683 2017-04-25 - 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