Search icon

IDENTIFICATION PRODUCTS CORPORATION

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

Company Details

Entity Name: IDENTIFICATION PRODUCTS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 1973
Business ALEI: 0020676
Annual report due: 15 May 2025
Business address: One Parrott Drive, Shelton, CT, 06484, United States
Mailing address: One Parrott Drive, Suite 500, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jons@idproducts.com

Industry & Business Activity

NAICS

325910 Printing Ink Manufacturing

This industry comprises establishments primarily engaged in manufacturing printing and inkjet inks and inkjet cartridges. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDENTIFICATION PRODUCTS CORPORATION 401(K) PLAN 2012 060895255 2013-06-21 IDENTIFICATION PRODUCTS CORPORATION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 323100
Sponsor’s telephone number 2033345969
Plan sponsor’s mailing address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605
Plan sponsor’s address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605

Plan administrator’s name and address

Administrator’s EIN 060895255
Plan administrator’s name IDENTIFICATION PRODUCTS CORPORATION
Plan administrator’s address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605
Administrator’s telephone number 2033345969

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing TIMOTHY MCCANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-21
Name of individual signing TIMOTHY MCCANN
Valid signature Filed with authorized/valid electronic signature
IDENTIFICATION PRODUCTS CORPORATION 401(K) PLAN 2011 060895255 2012-05-16 IDENTIFICATION PRODUCTS CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 323100
Sponsor’s telephone number 2033345969
Plan sponsor’s mailing address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605
Plan sponsor’s address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605

Plan administrator’s name and address

Administrator’s EIN 060895255
Plan administrator’s name IDENTIFICATION PRODUCTS CORPORATION
Plan administrator’s address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605
Administrator’s telephone number 2033345969

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing TIMOTHY MCCANN
Valid signature Filed with authorized/valid electronic signature
IDENTIFICATION PRODUCTS CORPORATION 401(K) PLAN 2010 060895255 2011-05-20 IDENTIFICATION PRODUCTS CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 323100
Sponsor’s telephone number 2033345969
Plan sponsor’s mailing address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605
Plan sponsor’s address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605

Plan administrator’s name and address

Administrator’s EIN 060895255
Plan administrator’s name IDENTIFICATION PRODUCTS CORPORATION
Plan administrator’s address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605
Administrator’s telephone number 2033345969

Number of participants as of the end of the plan year

Active participants 47
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 53
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing TIMOTHY MCCANN
Valid signature Filed with authorized/valid electronic signature
IDENTIFICATION PRODUCTS CORPORATION 401(K) PLAN 2009 060895255 2010-05-18 IDENTIFICATION PRODUCTS CORPORATION 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 323100
Sponsor’s telephone number 2033345969
Plan sponsor’s mailing address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605
Plan sponsor’s address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605

Plan administrator’s name and address

Administrator’s EIN 060895255
Plan administrator’s name IDENTIFICATION PRODUCTS CORPORATION
Plan administrator’s address 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605
Administrator’s telephone number 2033345969

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 49
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2010-05-18
Name of individual signing TIMOTHY MCCANN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
PAUL ENOS Officer One Parrott Drive, Suite 500, Shelton, CT, 06484, United States - - 55 Julia Ct, Swansea, MA, 02777-4639, United States
TIMOTHY R. MCCANN Officer One Parrott Dr, Suite 500, Shelton, CT, 06484, United States +1 203-545-8856 hr@idproducts.com 15 BANKS ROAD, EASTON, CT, 06612, United States

Director

Name Role Business address Phone E-Mail Residence address
TIMOTHY R. MCCANN Director One Parrott Dr, Suite 500, Shelton, CT, 06484, United States +1 203-545-8856 hr@idproducts.com 15 BANKS ROAD, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY R. MCCANN Agent One Parrott Dr, Suite 500, 104 SILLIMAN AVENUE, Shelton, CT, 06484, United States One Parrott Dr, Suite 500, 104 SILLIMAN AVENUE, Shelton, CT, 06484, United States +1 203-545-8856 hr@idproducts.com 15 BANKS ROAD, EASTON, CT, 06612, United States

History

Type Old value New value Date of change
Name change H F M ASSOCIATES, INC. IDENTIFICATION PRODUCTS CORPORATION 1994-10-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341423 2024-09-11 - Annual Report Annual Report -
BF-0012749338 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011089492 2023-05-01 - Annual Report Annual Report -
BF-0011686728 2023-02-01 2023-02-01 Change of Business Address Business Address Change -
BF-0010397916 2022-05-31 - Annual Report Annual Report 2022
0007333080 2021-05-12 - Annual Report Annual Report 2021
0007326446 2021-05-07 2021-05-07 Change of Agent Agent Change -
0007319291 2021-05-03 - Interim Notice Interim Notice -
0007199641 2021-03-02 - Annual Report Annual Report 2020
0006531309 2019-04-11 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342259744 0111500 2017-04-18 1073 STATE STREET, BRIDGEPORT, CT, 06605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-18
Emphasis L: FORKLIFT
Case Closed 2017-06-23

Related Activity

Type Complaint
Activity Nr 1201655
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2017-05-02
Abatement Due Date 2017-06-19
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. WORKSHOP: The employer had not evaluated the performance of the powered industrial truck operators at least once in every three years.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2017-05-02
Abatement Due Date 2017-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): Certification. The employer shall certify that each operator has been trained and evaluated as required by this paragraph (l). The certification shall include the name of the operator, the date of the training, the date of the evaluation, and the identity of the person(s) performing the training or evaluation. WORKSHOP: The employer had not certified through a written certification that training for the powered industrial truck operators was completed as required.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2017-05-02
Abatement Due Date 2017-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): If at any time a powered industrial truck is found to be in need of repair, defective, or in any way unsafe, the truck shall be taken out of service until it has been restored to safe operating condition. WORKSHOP: The Nissan powered industrial truck was not equipped with a back up alarm, strobe light and/or warning device.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2017-05-02
Abatement Due Date 2017-06-19
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer shall verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated; the person certifying that the evaluation has been performed; the date(s) of the hazard assessment; and, which identifies the document as a certification of hazard assessment. WORSKHOP: The employer had not verified through a written certification that the workplace hazard assessment for personal protective equipment (PPE) had been performed as complete.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2017-05-02
Abatement Due Date 2017-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer shall provide training to each employee who is required by this section to use personal protective equipment (PPE). WORKSHOP: The employer had not provided training for the employees required to use personal protective equipment (PPE) on the PPE Workplace Hazard Assessment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133337006 2020-04-05 0156 PPP 104 SILLIMAN AVE, BRIDGEPORT, CT, 06605-2140
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499400
Loan Approval Amount (current) 499400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-2140
Project Congressional District CT-04
Number of Employees 37
NAICS code 323119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 503672.64
Forgiveness Paid Date 2021-02-17

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
0005266693 Active OFS 2025-02-04 2029-08-22 AMENDMENT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005245912 Active OFS 2024-10-22 2029-10-22 ORIG FIN STMT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name Union Savings Bank
Role Secured Party
0005197229 Active OFS 2024-03-13 2029-08-22 AMENDMENT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005188616 Active OFS 2024-01-26 2029-04-24 AMENDMENT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005107931 Active OFS 2022-12-02 2028-02-29 AMENDMENT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003439372 Active OFS 2021-04-29 2026-04-29 ORIG FIN STMT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name HUGH F MCCANN
Role Secured Party
0003424867 Active OFS 2021-02-09 2026-02-09 ORIG FIN STMT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name VAR TECHNOLOGY FINANCE
Role Secured Party
0003421519 Active OFS 2021-01-15 2026-01-15 ORIG FIN STMT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name HANMI BANK
Role Secured Party
0003354942 Active OFS 2020-02-20 2025-03-31 AMENDMENT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003354866 Active OFS 2020-02-19 2025-03-31 AMENDMENT

Parties

Name IDENTIFICATION PRODUCTS CORPORATION
Role Debtor
Name UNION SAVINGS BANK
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