Search icon

FOSDICK FULFILLMENT CORPORATION

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

Company Details

Entity Name: FOSDICK FULFILLMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1965
Business ALEI: 0017758
Annual report due: 30 Dec 2025
Business address: 26 BARNES INDUSTRIAL ROAD N, WALLINGFORD, CT, 06492, United States
Mailing address: 26 BARNES INDUSTRIAL ROAD NORTH, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: brettu@fosdickcorp.com

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER DENNE Officer 26 BARNES INDUSTRIAL ROAD NORTH, WALLINGFORD, CT, 06492, United States - - 940 Knollwood Circle, Cheshire, CT, 06410, United States
JENNIFER P. DENNE Officer 26 BARNES INDUSTRIAL ROAD NORTH, WALLINGFORD, CT, 06492, United States +1 203-679-3240 brettu@fosdickcorp.com 390 CARLTON DRIVE, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER P. DENNE Agent 26 BARNES INDUSTRIAL ROAD NORTH, WALLINGFORD, CT, 06492, United States 390 CARLTON DRIVE, CHESHIRE, CT, 06410-2018, United States +1 203-679-3240 brettu@fosdickcorp.com 390 CARLTON DRIVE, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FWH.0000386 FOOD WAREHOUSE ACTIVE CURRENT 2023-01-11 2024-07-01 2025-06-30
FWH.0000173 FOOD WAREHOUSE ACTIVE CURRENT 2016-07-19 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change FOSDICK CORPORATION FOSDICK FULFILLMENT CORPORATION 2001-11-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341115 2025-01-27 - Annual Report Annual Report -
BF-0011089715 2024-02-26 - Annual Report Annual Report -
BF-0010375163 2022-12-21 - Annual Report Annual Report 2022
BF-0009830650 2021-12-01 - Annual Report Annual Report -
0007045355 2020-12-29 - Annual Report Annual Report 2020
0006694758 2019-12-12 - Annual Report Annual Report 2019
0006284605 2018-11-29 - Annual Report Annual Report 2018
0006283449 2018-11-19 2018-11-19 Interim Notice Interim Notice -
0006283448 2018-11-19 2018-11-19 Change of Agent Agent Change -
0005993978 2018-01-02 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
- 72359839 1970-05-15 926574 1972-01-04
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2002-10-05

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.01 - Arrows forming a circle or an arc of a circle, 24.15.10 - Arrows, more than one; More than one arrow, 26.01.09 - Circles having animals as a border; Circles having geometric figures as a border; Circles having humans as a border; Circles having objects as a border; Circles having plants as a border; Geometric figures, objects, humans, plants or animals forming or bordering the perimeter of a circle., 26.01.11 - Circles comprised of animals; Circles comprised of geometric figures; Circles comprised of humans; Circles comprised of letters or numerals; Circles comprised of plants; Circles comprised of punctuation; Letters, numerals, punctuation, geometric figures, objects, humans, plants or animals comprising a circle, 26.01.26 - Coils; Spirals; Swirls, 26.01.28 - Circles with irregular circumferences; Miscellaneous circular designs with an irregular circumference

Goods and Services

For MERCHANDISE MARKETING SERVICES-NAMELY, ORGANIZING AND OPERATING PREMIUM GIFT AND MAIL-ORDER PROGRAMS FOR OTHERS
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 01, 1969
Use in Commerce Aug. 01, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name FOSDICK CORPORATION
Owner Address 500 SOUTH BROAD STREET MERIDEN, CONNECTICUT UNITED STATES 06450
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JACK M. PASQUALE
Correspondent Name/Address JACK M PASQUALE, CITYPLACE II, MCCORMICK, PAULDING & HUBER, 185 ASYLUM ST, HARTFORD, CONNECTICUT UNITED STATES 06103-4102

Prosecution History

Date Description
2002-10-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-01-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-12-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-01-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345295208 0111500 2021-05-07 500 SOUTH BROAD STREET, MERIDEN, CT, 06450
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-05-07
Case Closed 2022-02-14

Related Activity

Type Referral
Activity Nr 1765518
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2021-10-01
Abatement Due Date 2021-11-19
Current Penalty 13653.0
Initial Penalty 13653.0
Final Order 2021-11-01
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: Manifest Packing Area: On or about May 7th 2021, the employer did not install appropriate machine guarding on a conveyor system with rotating parts, which resulted in a packager's hand being pulled between the rollers when she reached over the conveyor to turn the system off.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2021-12-22
Abatement Due Date 2022-01-07
Current Penalty 602.0
Initial Penalty 1205.0
Final Order 2022-02-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): Employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Location: 500 South Broad Street, Meriden, Connecticut Abatement certification and verification for Citation 001, Item 1 with a final order date of 11/1/2021 was not received within 10 calendar days ( by 11/29/2021) following the abatement due date (11/19/2021).
345146476 0111500 2021-02-12 26 BARNES INDUSTRIAL ROAD NORTH, WALLINGFORD, CT, 06492
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2021-02-12
Case Closed 2021-08-09

Related Activity

Type Accident
Activity Nr 1733784
Type Complaint
Activity Nr 1725944
Health Yes
123156887 0111500 2006-03-27 26 BARNES INDUSTRIAL ROAD NORTH, WALLINGFORD, CT, 06492
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-18
Emphasis L: FORKLIFT
Case Closed 2008-11-13

Related Activity

Type Complaint
Activity Nr 205380181
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L03 IA
Issuance Date 2006-04-28
Abatement Due Date 2006-05-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2006-04-28
Abatement Due Date 2006-05-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2006-04-28
Abatement Due Date 2006-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
123303844 0111500 2000-01-26 500 SOUTH BROAD STREET, MERIDEN, CT, 06450
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2000-02-15

Related Activity

Type Inspection
Activity Nr 123165078
123165078 0111500 1997-10-01 500 SOUTH BROAD STREET, MERIDEN, CT, 06450
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-10-02
Emphasis L: XEISA
Case Closed 1998-01-12

Related Activity

Type Complaint
Activity Nr 201509809
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-12-05
Abatement Due Date 1997-12-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1997-12-05
Abatement Due Date 1997-12-09
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1997-12-05
Abatement Due Date 1997-12-19
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1997-12-05
Abatement Due Date 1997-12-09
Current Penalty 575.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100038 A05 III
Issuance Date 1997-12-05
Abatement Due Date 1997-12-09
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-12-05
Abatement Due Date 1997-12-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1997-12-05
Abatement Due Date 1997-12-13
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 1997-12-05
Abatement Due Date 1997-12-13
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101001 J07 I
Issuance Date 1997-12-05
Abatement Due Date 1997-12-13
Nr Instances 1
Nr Exposed 8
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8563397300 2020-05-01 0156 PPP 26 Barnes Industrial Rd N, WALLINGFORD, CT, 06492-1895
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2747378
Loan Approval Amount (current) 2747378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-1895
Project Congressional District CT-03
Number of Employees 285
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2783206.82
Forgiveness Paid Date 2021-08-30

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
0005189315 Active OFS 2024-01-30 2029-01-30 ORIG FIN STMT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005178634 Active OFS 2023-11-28 2028-11-28 ORIG FIN STMT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name BFG Corporation
Role Secured Party
0005176165 Active OFS 2023-11-14 2028-11-14 ORIG FIN STMT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name BFG Corporation
Role Secured Party
0005175936 Active OFS 2023-11-13 2028-11-13 ORIG FIN STMT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name BFG Corporation
Role Secured Party
0005138148 Active OFS 2023-05-02 2028-06-26 AMENDMENT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005107823 Active OFS 2022-12-02 2028-05-29 AMENDMENT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005106498 Active OFS 2022-11-23 2028-05-21 AMENDMENT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005037368 Active OFS 2021-12-28 2026-12-28 ORIG FIN STMT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name BFG Corporation
Role Secured Party
0005014524 Active OFS 2021-09-10 2026-09-10 ORIG FIN STMT

Parties

Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
0005005035 Active OFS 2021-07-23 2026-07-23 ORIG FIN STMT

Parties

Name FOSDICK FULFILLMENT CORPORATION
Role Debtor
Name BFG Corporation
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1655993 Intrastate Non-Hazmat 2023-03-30 85635 2022 1 1 Private(Property)
Legal Name FOSDICK FULFILLMENT CORPORATION
DBA Name -
Physical Address 26 BARNES INDUSTRIAL ROAD NORTH, WALLINGFORD, CT, 06492, US
Mailing Address 26 BARNES INDUSTRIAL ROAD NORTH, WALLINGFORD, CT, 06492, US
Phone (203) 679-3213
Fax (203) 679-3270
E-mail KAC@FOSDLCKCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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