Search icon

GSS CT, Inc.

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

Company Details

Entity Name: GSS CT, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 28 Mar 1960
Business ALEI: 0018778
Annual report due: 28 Mar 2024
Business address: 570 TOLLAND ST, EAST HARTFORD, CT, 06108, United States
Mailing address: 570 TOLLAND ST, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kaleen@garston.com

Industry & Business Activity

NAICS

423490 Other Professional Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional equipment and supplies (except ophthalmic goods and medical, dental, and hospital equipment and supplies). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
047S7 Obsolete Non-Manufacturer 1995-12-01 2024-03-09 2022-02-08 -

Contact Information

POC STEVE GARSTON
Phone +1 860-289-3040
Fax +1 860-289-3005
Address 570 TOLLAND ST, EAST HARTFORD, CT, 06108 2662, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARSTON SIGN SUPPLIES, INC. 2023 060757199 2024-04-25 GARSTON SIGN SUPPLIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108
GARSTON SIGN SUPPLIES, INC. 2022 060757199 2023-05-30 GARSTON SIGN SUPPLIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108
GARSTON SIGN SUPPLIES, INC. 2021 060757199 2022-05-17 GARSTON SIGN SUPPLIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing TAMMY HURST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-12
Name of individual signing TAMMY HURST
Valid signature Filed with authorized/valid electronic signature
GARSTON SIGN SUPPLIES, INC. 2020 060757199 2021-04-29 GARSTON SIGN SUPPLIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing TAMMY HURST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-20
Name of individual signing TAMMY HURST
Valid signature Filed with authorized/valid electronic signature
GARSTON SIGN SUPPLIES, INC. 2019 060757199 2020-04-02 GARSTON SIGN SUPPLIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2020-04-01
Name of individual signing STEVE GARSTPM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-01
Name of individual signing STEVE GARSTPM
Valid signature Filed with authorized/valid electronic signature
GARSTON SIGN SUPPLIES, INC. 2018 060757199 2019-04-04 GARSTON SIGN SUPPLIES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing STEVE GARSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-04
Name of individual signing STEVE GARSTON
Valid signature Filed with authorized/valid electronic signature
GARSTON SIGN SUPPLIES, INC. 2017 060757199 2018-03-29 GARSTON SIGN SUPPLIES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2018-03-23
Name of individual signing STEVE GARSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-23
Name of individual signing STEVE GARSTON
Valid signature Filed with authorized/valid electronic signature
GARSTON SIGN SUPPLIES, INC. 2016 060757199 2017-05-01 GARSTON SIGN SUPPLIES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2017-04-28
Name of individual signing STEVE GARSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-28
Name of individual signing STEVE GARSTON
Valid signature Filed with authorized/valid electronic signature
GARSTON SIGN SUPPLIES, INC. 2015 060757199 2016-04-29 GARSTON SIGN SUPPLIES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing TAMMY HURST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-29
Name of individual signing TAMMY HURST
Valid signature Filed with authorized/valid electronic signature
GARSTON SIGN SUPPLIES, INC. 2014 060757199 2015-03-26 GARSTON SIGN SUPPLIES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 423990
Sponsor’s telephone number 8602893040
Plan sponsor’s address 570 TOLLAND ST., E. HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2015-03-25
Name of individual signing STEVEN GARSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-25
Name of individual signing STEVEN GARSTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
O'CONNELL, PACE & COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
DEAN GARSTON Officer 570 TOLLAND ST, EAST HARTFORD, CT, 06108, United States 44 SILVERMILNE RD., BOXSFORD, MA, 01885, United States
STEVEN GARSTON Officer 570 TOLLAND ST, EAST HARTFORD, CT, 06108, United States 76 GAIL LANE, SOUTH WINDSOR, CT, 06074, United States

History

Type Old value New value Date of change
Name change GARSTON SIGN SUPPLIES, INC. GSS CT, Inc. 2023-08-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013368006 2025-04-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011930360 2023-08-14 2023-08-14 Name Change Amendment Certificate of Amendment -
BF-0011087334 2023-03-27 - Annual Report Annual Report -
BF-0010590270 2022-05-12 - Annual Report Annual Report -
0007275774 2021-03-31 - Annual Report Annual Report 2021
0006937607 2020-06-30 - Annual Report Annual Report 2020
0006663906 2019-10-21 - Interim Notice Interim Notice -
0006532072 2019-04-12 - Annual Report Annual Report 2019
0006216911 2018-07-16 - Annual Report Annual Report 2018
0005793799 2017-03-16 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5289RD031 2009-04-15 2009-05-01 2009-05-01
Unique Award Key CONT_AWD_V5289RD031_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PRINTER & SOFTWARE UPGRADE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient GARSTON SIGN SUPPLIES, INC.
UEI N825T7WVHZN4
Legacy DUNS 018684233
Recipient Address 570 TOLLAND ST, EAST HARTFORD, 061082662, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615937106 2020-04-11 0156 PPP 570 TOLLAND ST, EAST HARTFORD, CT, 06108-2662
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397927
Loan Approval Amount (current) 397928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-2662
Project Congressional District CT-01
Number of Employees 51
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403344.24
Forgiveness Paid Date 2021-08-25

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
0005161909 Active OFS 2023-08-25 2027-01-24 AMENDMENT

Parties

Name GSS CT, Inc.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005161907 Active OFS 2023-08-25 2027-01-12 AMENDMENT

Parties

Name GSS CT, Inc.
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
0005161908 Active OFS 2023-08-25 2027-01-12 AMENDMENT

Parties

Name GSS CT, Inc.
Role Debtor
Name TD BANK, N.A. F/K/A BANKNORTH, N.A.
Role Secured Party
0005029589 Active OFS 2021-11-17 2027-01-24 AMENDMENT

Parties

Name TD BANK, N.A.
Role Secured Party
Name GSS CT, Inc.
Role Debtor
0005026840 Active OFS 2021-10-18 2027-01-12 AMENDMENT

Parties

Name GSS CT, Inc.
Role Debtor
Name TD BANK, N.A. F/K/A BANKNORTH, N.A.
Role Secured Party
0005026841 Active OFS 2021-10-18 2027-01-12 AMENDMENT

Parties

Name GSS CT, Inc.
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
0003161025 Active OFS 2017-01-24 2027-01-24 ORIG FIN STMT

Parties

Name GSS CT, Inc.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003158827 Active OFS 2017-01-12 2027-01-12 ORIG FIN STMT

Parties

Name GSS CT, Inc.
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
0003158826 Active OFS 2017-01-12 2027-01-12 ORIG FIN STMT

Parties

Name GSS CT, Inc.
Role Debtor
Name TD BANK, N.A. F/K/A BANKNORTH, 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