Search icon

PREMIER PAY SOLUTIONS LLC

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

Company Details

Entity Name: PREMIER PAY SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2018
Business ALEI: 1276512
Annual report due: 31 Mar 2026
Business address: 5 Northfield Dr, Westport, CT, 06880-1518, United States
Mailing address: PO BOX 443, SOUTHBURY, CT, United States, 06488
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@premierpaysolutions.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL MCCLANAHAN Agent 30 Poverty Rd, Southbury, CT, 06488-2254, United States P.O. BOX 443, SOUTHBURY, CT, 06488, United States +1 203-451-8000 pmcclanahan@cpabmc.com 5 Northfield Dr, Westport, CT, 06880-1518, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL MCCLANAHAN Officer 30 Poverty Rd, Southbury, CT, 06488-2254, United States +1 203-451-8000 pmcclanahan@cpabmc.com 5 Northfield Dr, Westport, CT, 06880-1518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095336 2025-03-14 - Annual Report Annual Report -
BF-0012092779 2024-02-19 - Annual Report Annual Report -
BF-0011230088 2023-02-28 - Annual Report Annual Report -
BF-0010315851 2022-02-15 - Annual Report Annual Report 2022
0007161852 2021-02-16 - Annual Report Annual Report 2021
0006827715 2020-03-11 - Annual Report Annual Report 2020
0006538252 2019-04-22 - Annual Report Annual Report 2019
0006201883 2018-06-18 2018-06-18 Business Formation Certificate of Organization -
See something incorrect or outdated?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