Search icon

LINEMASTER SWITCH CORPORATION

Company Details

Entity Name: LINEMASTER SWITCH CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1952
Business ALEI: 0028102
Annual report due: 21 Apr 2025
NAICS code: 335999 - All Other Miscellaneous Electrical Equipment and Component Manufacturing
Business address: 29 PLAINE HILL ROAD, WOODSTOCK, CT, 06281, United States
Mailing address: P.O. BOX 238 29 PLAINE HILL ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 30000
E-Mail: dkettlety@linemaster.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NCLCB9TERCF1 2024-10-23 29 PLAINE HILL RD, WOODSTOCK, CT, 06281, 2913, USA P.O. BOX 238, WOODSTOCK, CT, 06281, 0238, USA

Business Information

Doing Business As LINEMASTER SWITCH CORP
URL http://www.linemaster.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-10-26
Initial Registration Date 2002-04-09
Entity Start Date 1952-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335314
Product and Service Codes 5930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEB KETTLETY
Role CONTROLLER
Address LINEMASTER SWITCH CORP., WOODSTOCK, CT, 06281, 0238, USA
Title ALTERNATE POC
Name KELLIE JENSEN
Address LINEMASTER SWITCH CORP., P.O. BOX 238, WOODSTOCK, CT, 06281, 0238, USA
Government Business
Title PRIMARY POC
Name DEB KETTLETY
Role CONTROLLER
Address LINEMASTER SWITCH CORP., WOODSTOCK, CT, 06281, 0238, USA
Title ALTERNATE POC
Name JAMES CARLONE
Role VP
Address LINEMASTER SWITCH CORP., WOODSTOCK, CT, 06281, 0238, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
97918 Active U.S./Canada Manufacturer 1974-11-04 2024-10-18 2029-10-18 2025-10-16

Contact Information

POC DEB KETTLETY
Phone +1 860-974-1000
Fax +1 860-974-9100
Address 29 PLAINE HILL RD, WOODSTOCK, CT, 06281 2913, 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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
JOSEPH J CARLONE JR Officer 29 PLAINE HILL ROAD, BOX 238, WOODSTOCK, CT, 06281, United States 50 TOWN FARM ROAD, WOODSTOCK, CT, 06281, United States
MARILYN MANCINI Officer 29 PLAINE HILL ROAD, BOX 238, WOODSTOCK, CT, 06281, United States 735 WRIGHTS CROSSING ROAD, POMFRET CENTER, CT, 06259, United States
JOSEPH J. CARLONE JR. Officer 29 PLAINE HILL ROAD, BOX 238, WOODSTOCK, CT, 06281, United States 50 TOWN FARM ROAD, WOODSTOCK, CT, 06281, United States
TIMOTHY CARLONE Officer 29 PLAINE HILL ROAD, WOODSTOCK, CT, 06281, United States 46 HERINDEEN LANDING, WOODSTOCK, CT, 06281, United States
STEPHEN WHITNEY Officer 29 PLAINE HILL ROAD, WOODSTOCK, CT, 06281, United States 1 COBBLESTONE VILLAGE WAY APT 9, MILLBURY, MA, 01527, United States

History

Type Old value New value Date of change
Name change LINEMASTER SWITCH CORPORATION, THE LINEMASTER SWITCH CORPORATION 2003-05-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343199 2024-04-09 No data Annual Report Annual Report No data
BF-0011090271 2023-03-30 No data Annual Report Annual Report No data
BF-0010285008 2022-04-05 No data Annual Report Annual Report 2022
0007252636 2021-03-23 No data Annual Report Annual Report 2021
0006894439 2020-04-29 No data Annual Report Annual Report 2020
0006440152 2019-03-11 No data Annual Report Annual Report 2019
0006121617 2018-03-14 No data Annual Report Annual Report 2018
0005812367 2017-04-05 No data Annual Report Annual Report 2017
0005771074 2017-02-17 2017-02-17 Amendment Restated No data
0005685323 2016-10-18 2016-10-18 Change of Agent Agent Change No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LINEMASTER 72374452 1970-10-27 929466 1972-02-22
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2022-02-10

Mark Information

Mark Literal Elements LINEMASTER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRICAL COMPONENTS AND CONTROLS-NAMELY, ELECTRIC SWITCHES, FOOT OPERATED ELECTRIC SWITCHES, CORDSETS WITH MOLDED PLUGS AND GROMMET, RECEPTACLES, MOTOR SPEED CONTROLS, POTENTIOMETER CONTROLS AND ELECTRONIC IMPULSE CIRCUIT CONTROLS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jun. 10, 1941
Use in Commerce Jun. 10, 1941

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 LINEMASTER SWITCH CORPORATION
Owner Address 29 PLAINE HILL ROAD WOODSTOCK, CONNECTICUT UNITED STATES 06281
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Andy I. Corea
Docket Number 367500-0046
Attorney Email Authorized Yes
Attorney Primary Email Address ipdocketing@murthalaw.com
Correspondent e-mail ipdocketing@murthalaw.com
Correspondent Name/Address Andy I. Corea, MURTHA CULLINA LLP, 265 Church Street, New Haven, CONNECTICUT UNITED STATES 06510
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-02-10 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2022-02-10 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2022-02-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2022-02-10 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-09-02 TEAS SECTION 8 & 9 RECEIVED
2021-02-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-03-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-03-13 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2012-03-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-02-21 TEAS SECTION 8 & 9 RECEIVED
2008-09-09 CASE FILE IN TICRS
2004-03-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-02-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2002-02-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-12-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1992-02-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-01-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-01-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2022-02-10
LINEMASTER 72374451 1970-10-27 927670 1972-01-25
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2022-01-20

Mark Information

Mark Literal Elements LINEMASTER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For VALVES
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Oct. 1964
Use in Commerce Oct. 1964

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 LINEMASTER SWITCH CORPORATION
Owner Address 29 PLAINE HILL ROAD WOODSTOCK, CONNECTICUT UNITED STATES 06281
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Andy I Corea
Docket Number 367500-0042
Attorney Email Authorized Yes
Attorney Primary Email Address ipdocketing@murthalaw.com
Correspondent e-mail ipdocketing@murthalaw.com
Correspondent Name/Address Andy I Corea, Murtha Cullina LLP, 265 Church Street, New Haven, CONNECTICUT UNITED STATES 06510
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-01-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2022-01-20 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2022-01-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2022-01-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-08-11 TEAS SECTION 8 & 9 RECEIVED
2021-01-25 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-03-07 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-03-07 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2012-03-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-03-07 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-02-07 TEAS SECTION 8 & 9 RECEIVED
2008-09-10 CASE FILE IN TICRS
2004-03-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-02-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2002-02-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-12-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1992-02-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-01-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-01-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2022-01-20
L 72036198 1957-08-26 667940 1958-10-07
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements L
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For STRAIN RELIEF GROMMET ASSEMBLIES FOR USE WITH ELECTRICAL CORDS AND CABLES
International Class(es) 009
U.S Class(es) 013 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 12, 1957
Use in Commerce Mar. 12, 1957

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 LINEMASTER SWITCH CORPORATION, THE
Owner Address 29 PLAINE HILL ROAD WOODSTOCK, CONNECTICUT UNITED STATES 06281
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name H. Kennedy Hudner
Docket Number Linemaster T
Attorney Email Authorized Yes
Attorney Primary Email Address khudner@murthalaw.com
Phone 860-240-6029
Correspondent e-mail khudner@murthalaw.com
Correspondent Name/Address H. Kennedy Hudner, Murtha Cullina LLP, CityPlace 1, 185 Asylum St, HARTFORD, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-10-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2008-10-21 CASE FILE IN TICRS
2008-10-17 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2008-10-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-10-06 ASSIGNED TO PARALEGAL
2008-10-01 TEAS SECTION 8 & 9 RECEIVED
1998-08-25 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1998-07-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-10-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347625162 0112000 2024-07-17 29 PLAINE HILL ROAD, WOODSTOCK, CT, 06281
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-07-17
Case Closed 2024-10-22

Related Activity

Type Complaint
Activity Nr 2187847
Health Yes
Type Inspection
Activity Nr 1762542
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2024-09-06
Current Penalty 3110.67
Initial Penalty 4666.0
Final Order 2024-09-20
Nr Instances 1
Nr Exposed 24
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s). (a) Linemaster Switch Corporation, 29 Plaine Hill Road, Woodstock, CT 06281; On or about July 17, 2024, and at times prior, employees were exposed to Resuprime MVB (Part A) and (Part B) while a subcontractor conducted floor refinishing in the Main Assembly area. The employer did not provide a copy of the SDS for the epoxy to main assembly employees prior to their exposure..
339633760 0112000 2014-03-17 16 CENTER PARKWAY, PLAINFIELD, CT, 06374
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-21
Case Closed 2014-05-05

Related Activity

Type Complaint
Activity Nr 876576
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2014-04-07
Abatement Due Date 2014-05-22
Current Penalty 3825.0
Initial Penalty 3825.0
Final Order 2014-05-02
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): Cutting Department: On, or about, March 14, 2014, the following shears used to cut tubing were not adequately safeguarded: A. Carpenter Mfg. Co., Inc. Compu-Cut Model 42B: The openings provided on the interlocked discharge chutes were large enough to allow access to the shear blade. B. Carpenter Mfg. Co., Inc. Model 34: The opening provided on the interlocked discharge chute was large enough to allow access to the shear blade. C. Pneumatic Tube Cutter: The barrier guard enclosure provided around the shear area allowed access to the point of operation by reaching around the guard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2014-04-07
Abatement Due Date 2014-05-22
Current Penalty 3060.0
Initial Penalty 3060.0
Final Order 2014-05-02
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided to prevent pull from being directly transmitted to joints or terminal screws: Cutting Department: On, or about, March 17, 2014, two flexible cord drops that were used to energize bench mounted receptacles were not provided with strain relief devices.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897258303 2021-01-21 0156 PPS 29 Plaine Hill Rd, Woodstock, CT, 06281-2913
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1922742
Loan Approval Amount (current) 1922742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33377
Servicing Lender Name UniBank for Savings
Servicing Lender Address 49 Church St, WHITINSVILLE, MA, 01588-1415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, WINDHAM, CT, 06281-2913
Project Congressional District CT-02
Number of Employees 145
NAICS code 335314
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33377
Originating Lender Name UniBank for Savings
Originating Lender Address WHITINSVILLE, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1932782.99
Forgiveness Paid Date 2021-08-10
4876867008 2020-04-04 0156 PPP 29 Plaine Hill Road PO Box 238, WOODSTOCK, CT, 06281-2913
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1922600
Loan Approval Amount (current) 1922600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33377
Servicing Lender Name UniBank for Savings
Servicing Lender Address 49 Church St, WHITINSVILLE, MA, 01588-1415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, WINDHAM, CT, 06281-2913
Project Congressional District CT-02
Number of Employees 163
NAICS code 335313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33377
Originating Lender Name UniBank for Savings
Originating Lender Address WHITINSVILLE, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1937286.53
Forgiveness Paid Date 2021-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0344026 LINEMASTER SWITCH CORPORATION LINEMASTER SWITCH CORP NCLCB9TERCF1 29 PLAINE HILL RD, WOODSTOCK, CT, 06281-2913
Capabilities Statement Link -
Phone Number 860-974-1000
Fax Number 860-974-9100
E-mail Address dkettlety@linemaster.com
WWW Page http://www.linemaster.com
E-Commerce Website -
Contact Person DEB KETTLETY
County Code (3 digit) 015
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 97918
Year Established 1952
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website