Search icon

ADP, INC.

Company Details

Name: ADP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1970 (55 years ago)
Authority Date: 09 Sep 1970 (55 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0057167
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: ONE ADP BLVD, MAIL STOP 433, ROSELAND, NJ 07068
Place of Formation: DELAWARE

Incorporator

Name Role
KAREN R. SHOSTAK Incorporator
ROBERT F. GILHOOLEY Incorporator
THOMAS A. ELIA Incorporator

Treasurer

Name Role
Peter Hadley Treasurer

Officer

Name Role
Dave Curto Officer
Dorothy Wisniowski Officer
Tanya Guazzo Officer

Director

Name Role
Michael Bonarti Director
Don McGuire Director

Secretary

Name Role
David Kwon Secretary

President

Name Role
David Kwon President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Don McGuire Vice President

Former Company Names

Name Action
ADP, LLC Type Conversion
ADP, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-20
Annual Report 2022-06-24
Annual Report 2021-06-04
Amendment 2020-07-15

CFPB Complaint

Date:
2025-01-19
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Date:
2024-11-04
Issue:
Problem with a purchase or transfer
Product:
Prepaid card
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-07-16
Issue:
Problem getting a card or closing an account
Product:
Prepaid card
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-02-16
Issue:
Problem getting a card or closing an account
Product:
Credit card or prepaid card
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-12-29
Issue:
Confusing or missing disclosures
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2001-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ADP, INC.
Party Role:
Plaintiff
Party Name:
ENDLESS MARKETING,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-12-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADP, INC.
Party Role:
Plaintiff
Party Name:
GAMBREL CHEVROLET,
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Ky Teachers Retirement System Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 802.8
Executive 2025-02-20 2025 Cabinet of the General Government Ky Teachers Retirement System Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1498.1
Executive 2025-01-28 2025 Cabinet of the General Government Ky Teachers Retirement System Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 811.99
Executive 2025-01-14 2025 Cabinet of the General Government Ky Teachers Retirement System Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 862.09
Executive 2024-12-27 2025 Cabinet of the General Government Ky Teachers Retirement System Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 2110.58

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 18.00 $25,559,363 $700,000 573 35 2018-06-28 Final

Sources: Kentucky Secretary of State