Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PAYCHEX, INC.

Filing Information
843396 16-1124166 06/08/1979 DE ACTIVE NAME CHANGE AMENDMENT 06/19/1979 NONE
Principal Address
911 Panorama Trail South
Rochester, NY 14625

Changed: 04/01/2024
Mailing Address
911 Panorama Trail South
Rochester, NY 14625

Changed: 04/01/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 12/21/1992

Address Changed: 12/21/1992
Officer/Director Detail Name & Address

Title Sr. Vice President, Sales

Bottini, Mark
911 Panorama Trail South
Rochester, NY 14625

Title Sr. Vice President, Product Development and Information Technology

Gioja, Michael
911 Panorama Trail South
Rochester, NY 14625

Title VP, Finance and Investor Relations

Schrader, Robert L.
911 Panorama Trail South
Rochester, NY 14625

Title CEO

Gibson, John, Jr.
911 Panorama Trail South
Rochester, NY 14625

Title Vice President of Digital Sales

Boatman, Kate
911 Panorama Trail South
Rochester, NY 14625

Title VP, Software Development

Connors, John
911 Panorama Trail South
Rochester, NY 14625

Title VP, Risk, Compliance, and Data Analytics

Fiorille, Frank
911 Panorama Trail South
Rochester, NY 14625

Title VP, Strategy, Partnerships, & Business Development

Hammond, Tom
911 Panorama Trail South
Rochester, NY 14625

Title VP, HCM Solutions Sales - SMB and Mid-Market

Jeffrey, Michael
911 Panorama Trail South
Rochester, NY 14625

Title VP, Service

Jordan, Ted
911 Panorama Trail South
Rochester, NY 14625

Title VP, Marketing

Lally, Maureen
911 Panorama Trail South
Rochester, NY 14625

Title VP, Human Resource Services Sales

Majors, Michael
911 Panorama Trail South
Rochester, NY 14625

Title Vice President and Chief Information Security Officer

Schaufenbuel, Bradley
911 Panorama Trail South
Rochester, NY 14625

Title Vice President and Treasurer

Simmons, Christopher
911 Panorama Trail South
Rochester, NY 14625

Title VP, PEO and Insurance

Sukalski, Terrence
911 Panorama Trail South
Rochester, NY 14625

Title Vice President of Enterprise and HRO Service

Williams, Jeff
911 Panorama Trail South
Rochester, NY 14625

Title Senior Vice President of Operations and Customer Experience

Roaldsen, Liz
911 Panorama Trail South
Rochester, NY 14625

Title Vice President and General Manager of Paychex Insurance Agency

McGuire, Deborah
911 Panorama Trail South
Rochester, NY 14625

Title VP, Platform and Technology Services

Wilson, David
911 Panorama Trail South
Rochester, NY 14625

Title VP, Chief Legal & Ethics Officer, Secretary

Schaeffer, Stephanie
911 Panorama Trail South
Rochester, NY 14625

Title President

Gibson, John, Jr.
911 Panorama Trail South
Rochester, NY 14625

Title Senior Vice President - Data, Analytics & Artificial Intelligence

Vance, Beaumont
911 Panorama Trail South
Rochester, NY 14625

Title Managing Director - PEO & Insurance

Parodi, Chad
911 Panorama Trail South
Rochester, NY 14625

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/02/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format