Entity Name: | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 01 Jun 1967 |
Date of dissolution: | 18 Apr 2025 |
Business ALEI: | 0010165 |
Annual report due: | 01 Jun 2025 |
Business address: | 500 Purdy Hill Rd, Monroe, CT, 06468-1661, United States |
Mailing address: | 500 Purdy Hill Rd, 8, Monroe, CT, United States, 06468-1661 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200000 |
E-Mail: | officers@cpsincorp.com |
NAICS
524298 All Other Insurance Related ActivitiesThis U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPUTER PROGRAMMING & SYSTEMS, INC PROFIT SHARING PLAN | 2023 | 060838929 | 2024-07-22 | COMPUTER PROGRAMMING & SYSTEMS, INC | 8 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | ALLAN FERRONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1971-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 2033249203 |
Plan sponsor’s address | 1011 HIGH RIDGE RD STE 100, STAMFORD, CT, 069051604 |
Signature of
Role | Plan administrator |
Date | 2023-07-10 |
Name of individual signing | ALLAN FERRONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1971-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 2033249203 |
Plan sponsor’s address | 1011 HIGH RIDGE RD STE 208, STAMFORD, CT, 069051604 |
Signature of
Role | Plan administrator |
Date | 2022-08-15 |
Name of individual signing | ALLAN FERRONE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-08-15 |
Name of individual signing | ALLAN FERRONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1971-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033249203 |
Plan sponsor’s address | 1011 HIGH RIDGE ROAD, SUITE 208, STAMFORD, CT, 06905 |
Signature of
Role | Plan administrator |
Date | 2021-07-07 |
Name of individual signing | ALLAN FERRONE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-07-07 |
Name of individual signing | ALLAN FERRONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1971-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033249203 |
Plan sponsor’s address | 1011 HIGH RIDGE RD STE 208, STAMFORD, CT, 06905 |
Signature of
Role | Plan administrator |
Date | 2020-07-27 |
Name of individual signing | ALLAN FERRONE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-27 |
Name of individual signing | ALLAN FERRONE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
SAMUEL URDA | Officer | 500 Purdy Hill Rd, STE 8, Monroe, CT, 06468-1661, United States | 5 FRIAR TUCK LANE, STAMFORD, CT, 06907, United States |
PETER O'KARMA | Officer | 500 Purdy Hill Rd, STE 8, Monroe, CT, 06468-1661, United States | 316 FAN HILL ROAD, MONROE, CT, 06468, United States |
ALLAN FERRONE | Officer | 500 Purdy Hill Rd, STE 8, Monroe, CT, 06468-1661, United States | 2401 Bayshore Blvd, 908, Tampa, FL, 33629-7349, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Peter O'Karma | Agent | 500 Purdy Hill Rd, 8, Monroe, CT, 06468-1661, United States | 500 Purdy Hill Rd, 8, Monroe, CT, 06468-1661, United States | +1 203-219-5054 | officers@cpsincorp.com | 500 Purdy Hill Rd, 8, Monroe, CT, 06468-1661, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013375088 | 2025-04-18 | 2025-04-18 | Dissolution | Certificate of Dissolution | - |
BF-0012712332 | 2024-08-01 | - | Annual Report | Annual Report | - |
BF-0011080622 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0010189482 | 2022-06-01 | - | Annual Report | Annual Report | 2022 |
BF-0009751893 | 2021-07-01 | - | Annual Report | Annual Report | - |
0006928852 | 2020-06-22 | - | Annual Report | Annual Report | 2020 |
0006558839 | 2019-05-15 | - | Annual Report | Annual Report | 2019 |
0006176595 | 2018-05-04 | - | Annual Report | Annual Report | 2018 |
0005864064 | 2017-06-09 | - | Annual Report | Annual Report | 2017 |
0005760832 | 2017-02-03 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005268631 | Active | OFS | 2025-02-13 | 2030-08-11 | AMENDMENT | |||||||||||||||||||
|
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | SHAWMUT BANK CONNECTICUT, N.A. |
Role | Secured Party |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | COMPUTER PROGRAMMING & SYSTEMS, INC. |
Role | Debtor |
Name | SHAWMUT BANK CONNECTICUT, N.A. |
Role | Secured Party |
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