Search icon

COMPUTER PROGRAMMING & SYSTEMS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111100
Sponsor’s telephone number 2033249203
Plan sponsor’s address 500 PURDY HILL RD STE 8, MONROE, CT, 064681661

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing ALLAN FERRONE
Valid signature Filed with authorized/valid electronic signature
COMPUTER PROGRAMMING & SYSTEMS, INC PROFIT SHARING PLAN 2022 060838929 2023-07-10 COMPUTER PROGRAMMING & SYSTEMS, INC 9
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
COMPUTER PROGRAMMING & SYSTEMS, INC. PROFIT SHARING PLAN 2021 060838929 2022-08-15 COMPUTER PROGRAMMING & SYSTEMS, INC. 9
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
COMPUTER PROGRAMMING & SYSTEMS, INC. PROFIT SHARING PLAN 2020 060838929 2021-07-07 COMPUTER PROGRAMMING & SYSTEMS, INC. 9
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
COMPUTER PROGRAMMING & SYSTEMS, INC. PROFIT SHARING PLAN 2019 060838929 2020-07-27 COMPUTER PROGRAMMING & SYSTEMS, INC. 9
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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003355191 Active OFS 2020-02-24 2030-08-11 AMENDMENT

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003040237 Active OFS 2015-02-18 2030-08-11 AMENDMENT

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002737020 Active OFS 2010-02-18 2030-08-11 AMENDMENT

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002395691 Active OFS 2006-05-25 2030-08-11 AMENDMENT

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002332316 Active OFS 2005-05-26 2030-08-11 AMENDMENT

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0001980931 Active OFS 2000-03-01 2030-08-11 CONTINUATION

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0001812202 Active OFS 1997-11-04 2030-08-11 ASSIGNMENT

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name SHAWMUT BANK CONNECTICUT, N.A.
Role Secured Party
Name FLEET NATIONAL BANK
Role Secured Party
0001638094 Active OFS 1995-08-11 2030-08-11 ORIG FIN STMT

Parties

Name COMPUTER PROGRAMMING & SYSTEMS, INC.
Role Debtor
Name SHAWMUT BANK CONNECTICUT, N.A.
Role Secured Party
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