Search icon

SPECTRUM ASSOCIATES, INC.

Company Details

Entity Name: SPECTRUM ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1969
Business ALEI: 0043291
Annual report due: 28 Apr 2025
NAICS code: 334419 - Other Electronic Component Manufacturing
Business address: 183 PLAINS RD., MILFORD, CT, 06461, United States
Mailing address: P.O. BOX 470, MILFORD, CT, United States, 06460
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: MSABI@SPECTRUMCT.COM

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LL39ML7RHA63 2024-09-14 183 PLAINS RD, MILFORD, CT, 06461, 2465, USA PO BOX 470, MILFORD, CT, 06460, 0470, USA

Business Information

Doing Business As SPECTRUM ASSOCIATES INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-09-29
Initial Registration Date 2002-01-21
Entity Start Date 1957-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332912, 333995, 334419, 334519, 336413
Product and Service Codes 1620, 1650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBIN EGERSHEIM
Address 183 PLAINS ROAD, MILFORD, CT, 06461, USA
Title ALTERNATE POC
Name ROBIN EGERSHEIM
Address 183 PLAINS ROAD, MILFORD, CT, 06461, USA
Government Business
Title PRIMARY POC
Name JOE CONNOLLY
Address 183 PLAINS ROAD, MILFORD, CT, 06461, USA
Title ALTERNATE POC
Name ROBIN EGERSHEIM
Address 183 PLAINS ROAD, MILFORD, CT, 06461, USA
Past Performance
Title PRIMARY POC
Name JOE CONNOLLY
Address 183 PLAINS ROAD, MILFORD, CT, 06461, USA
Title ALTERNATE POC
Name ROBIN EGERSHEIM
Address 183 PLAINS ROAD, MILFORD, CT, 06461, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4SQG0 Active U.S./Canada Manufacturer 2007-06-20 2024-09-25 2029-09-25 2025-09-23

Contact Information

POC GARY HILL
Phone +1 203-878-4618
Fax +1 203-877-6927
Address 440 NEW HAVEN AVE, MILFORD, CT, 06460 3629, 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
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2020 060860934 2021-05-06 SPECTRUM ASSOCIATES 2
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2019 060860934 2020-10-14 SPECTRUM ASSOCIATES 62
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2018 060860934 2019-10-03 SPECTRUM ASSOCIATES 67
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2017 060860934 2018-10-09 SPECTRUM ASSOCIATES 68
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2016 060860934 2017-10-13 SPECTRUM ASSOCIATES 74
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2015 060860934 2016-10-17 SPECTRUM ASSOCIATES 80
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2014 060860934 2015-10-14 SPECTRUM ASSOCIATES 68
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Plan administrator’s name and address

Administrator’s EIN 060860934
Plan administrator’s name SPECTRUM ASSOCIATES
Plan administrator’s address 183 PLAINS ROAD, MILFORD, CT, 06460
Administrator’s telephone number 2038784618

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2013 060860934 2014-10-15 SPECTRUM ASSOCIATES 66
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Plan administrator’s name and address

Administrator’s EIN 060860934
Plan administrator’s name SPECTRUM ASSOCIATES
Plan administrator’s address 183 PLAINS ROAD, MILFORD, CT, 06460
Administrator’s telephone number 2038784618

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES 401(K) PLAN 2012 060860934 2013-10-14 SPECTRUM ASSOCIATES, INC. 76
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1997-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s mailing address 183 PLAINS ROAD, MILFORD, CT, 06461
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06461

Plan administrator’s name and address

Administrator’s EIN 060860934
Plan administrator’s name SPECTRUM ASSOCIATES, INC.
Plan administrator’s address 183 PLAINS ROAD, MILFORD, CT, 06461
Administrator’s telephone number 2038784618

Number of participants as of the end of the plan year

Active participants 78
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 79
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 2013-10-14
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM ASSOCIATES, INC. DEFINED BENEFIT PENSION PLAN 2012 060860934 2013-10-07 SPECTRUM ASSOCIATES 63
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 2038784618
Plan sponsor’s address 183 PLAINS ROAD, MILFORD, CT, 06460

Plan administrator’s name and address

Administrator’s EIN 060860934
Plan administrator’s name SPECTRUM ASSOCIATES
Plan administrator’s address 183 PLAINS ROAD, MILFORD, CT, 06460
Administrator’s telephone number 2038784618

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing RICHARD MEISENHEIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Mailing address Phone E-Mail Residence address
RICHARD MEISENHEIMER Agent 183 PLAINS RD, MILFORD, CT, 06461, United States +1 203-415-8087 MSABI@SPECTRUMCT.COM 183 PLAINS RD, MILFORD, CT, 06461, United States

Officer

Name Role Business address Residence address
Andrea Decrosta Officer 183 PLAINS RD., MILFORD, CT, 06461, United States 887 Robert Treat Ext, Orange, CT, 06477-1649, United States
LINDA MEISENHEIMER Officer 183 PLAINS RD., MILFORD, CT, 06461, United States 884 ROBERT TREAT EXT., ORANGE, CT, 06477, United States
RICHARD C MEISENHEIMER Officer 183 PLAINS RD., MILFORD, CT, 06461, United States 884 ROBERT TREAT EXT., ORANGE, CT, 06477, United States
Richard Meisenheimer III Officer 183 PLAINS RD., MILFORD, CT, 06461, United States 884 Robert Treat Ext, Orange, CT, 06477-1657, United States

Director

Name Role Business address Residence address
Andrea Decrosta Director 183 PLAINS RD., MILFORD, CT, 06461, United States 887 Robert Treat Ext, Orange, CT, 06477-1649, United States
LINDA MEISENHEIMER Director 183 PLAINS RD., MILFORD, CT, 06461, United States 884 ROBERT TREAT EXT., ORANGE, CT, 06477, United States
James Meisenheimer Director 183 PLAINS RD., MILFORD, CT, 06461, United States 183 PLAINS RD., MILFORD, CT, 06461, United States
RICHARD C MEISENHEIMER Director 183 PLAINS RD., MILFORD, CT, 06461, United States 884 ROBERT TREAT EXT., ORANGE, CT, 06477, United States
Daniel Meisenheimer IV Director 183 PLAINS RD., MILFORD, CT, 06461, United States 953 Grassy Hill Rd, Orange, CT, 06477-1101, United States
Richard Meisenheimer III Director 183 PLAINS RD., MILFORD, CT, 06461, United States 884 Robert Treat Ext, Orange, CT, 06477-1657, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216194 2024-07-11 No data Annual Report Annual Report No data
BF-0011090126 2023-11-28 No data Annual Report Annual Report No data
BF-0010369346 2022-03-29 No data Annual Report Annual Report 2022
BF-0009803999 2021-07-28 No data Annual Report Annual Report No data
0007021608 2020-11-18 No data Annual Report Annual Report 2020
0006663297 2019-10-18 No data Annual Report Annual Report 2019
0006130313 2018-03-20 No data Annual Report Annual Report 2018
0005886660 2017-07-12 No data Annual Report Annual Report 2017
0005557918 2016-05-06 No data Annual Report Annual Report 2016
0005410328 2015-10-12 No data Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE7M125F0234 2024-10-31 2025-05-19 2025-05-19
Unique Award Key CONT_AWD_SPE7M125F0234_9700_SPE7MX22D0103_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4546.50
Current Award Amount 4546.50
Potential Award Amount 4546.50

Description

Title 8510990852!SWITCH,PRESSURE
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, CONNECTICUT, 64612420
PURCHASE ORDER AWARD 70Z03825PF0000031 2024-10-28 2025-09-29 2025-09-29
Unique Award Key CONT_AWD_70Z03825PF0000031_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 23180.00
Current Award Amount 23180.00
Potential Award Amount 23180.00

Description

Title PROCUREMENT OF 20 EA SWITCH,PRESSURE FOR USE OF MH-65 AIRCRAFTS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064612465
DELIVERY ORDER AWARD SPE7M125F0050 2024-10-10 2025-04-28 2025-04-28
Unique Award Key CONT_AWD_SPE7M125F0050_9700_SPE7MX22D0103_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4546.50
Current Award Amount 4546.50
Potential Award Amount 4546.50

Description

Title 8510949462!SWITCH,PRESSURE
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, CONNECTICUT, 64612420
PURCHASE ORDER AWARD SPE7M825P0053 2024-10-06 2025-08-02 2025-08-02
Unique Award Key CONT_AWD_SPE7M825P0053_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28442.40
Current Award Amount 28442.40
Potential Award Amount 28442.40

Description

Title 8510936474!SWITCH,PRESSURE
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064612465
DELIVERY ORDER AWARD SPE4A625F0100 2024-10-02 2028-02-29 2028-02-29
Unique Award Key CONT_AWD_SPE4A625F0100_9700_SPE4A621D0146_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 547492.00
Current Award Amount 547492.00
Potential Award Amount 547492.00

Description

Title 8510932854!INDICATOR,LIQUID QU
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064612420
PURCHASE ORDER AWARD 70Z03824PF0000211 2024-01-03 2025-11-20 2025-11-20
Unique Award Key CONT_AWD_70Z03824PF0000211_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 42000.00
Current Award Amount 42000.00
Potential Award Amount 42000.00

Description

Title UTILIZED OPTIONAL QUANTITY OF 16 EA, LP SWITCH FOR USE ON MH65 AIRCRAFT.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064612465
PURCHASE ORDER AWARD 70Z03823PF0001168 2023-08-18 2024-09-24 2024-09-24
Unique Award Key CONT_AWD_70Z03823PF0001168_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 19924.00
Current Award Amount 19924.00
Potential Award Amount 60174.00

Description

Title MODIFICATION IS TO CLOSE OUT THE PURCHASE ORDER.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064612420
PURCHASE ORDER AWARD 70Z03823PF0000851 2023-05-24 2024-09-24 2024-09-24
Unique Award Key CONT_AWD_70Z03823PF0000851_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 16640.00
Current Award Amount 16640.00
Potential Award Amount 16640.00

Description

Title MODIFICATION IS TO CLOSE OUT THE PURCHASE ORDER.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064612420
PURCHASE ORDER AWARD 70Z03823PF0000801 2023-05-12 2024-09-24 2024-09-24
Unique Award Key CONT_AWD_70Z03823PF0000801_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 35160.00
Current Award Amount 35160.00
Potential Award Amount 35160.00

Description

Title THIS MODIFICATION IS TO CLOSE OUT THE ORDER.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064612420
PURCHASE ORDER AWARD 70Z03823PF0000370 2023-02-10 2024-09-24 2024-09-24
Unique Award Key CONT_AWD_70Z03823PF0000370_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 15300.00
Current Award Amount 15300.00
Potential Award Amount 15300.00

Description

Title THIS MODIFICATION IS TO CLOSE OUT THE ORDER.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT

Recipient Details

Recipient SPECTRUM ASSOCIATES, INC.
UEI LL39ML7RHA63
Recipient Address UNITED STATES, 183 PLAINS RD, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064612420

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CENTRIP 73545608 1985-07-01 1381151 1986-02-04
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-04-01
Publication Date 1985-11-12

Mark Information

Mark Literal Elements CENTRIP
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 AUTOMATIC SELF-CLOSING BREAKAWAY VALVES FOR FLUID LINES
International Class(es) 009 - Primary Class
U.S Class(es) 013, 026
Class Status ACTIVE
First Use Mar. 22, 1984
Use in Commerce Mar. 22, 1984

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 SPECTRUM ASSOCIATES, INC.
Owner Address 183 Plains Road MILFORD, CONNECTICUT UNITED STATES 06460
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Keith R. Obert
Docket Number 850-101.038
Attorney Email Authorized Yes
Attorney Primary Email Address kro@warefressola.com
Fax 203-261-5676
Phone 203-261-1234
Correspondent e-mail mail@warefressola.com, lr@warefressola.com, kro@warefressola.com
Correspondent Name/Address Keith R. Obert, Ware, Fressola, Maguire & Barber LLP, 755 Main Street, PO Box 224, Bradford Green, Building 5, MONROE, CONNECTICUT UNITED STATES 06468
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2015-04-01 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-04-01 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-04-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-04-01 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-18 TEAS SECTION 8 & 9 RECEIVED
2008-06-06 CASE FILE IN TICRS
2006-05-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-05-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-02-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-05-04 ASSIGNED TO PARALEGAL
2006-02-03 PAPER RECEIVED
1992-05-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-02-04 REGISTERED-PRINCIPAL REGISTER
1985-11-12 PUBLISHED FOR OPPOSITION
1985-10-13 NOTICE OF PUBLICATION
1985-09-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-04-01
FRANGINSERT 73203356 1979-02-09 1136056 1980-05-27
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 FRANGINSERT
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 CONNECTOR UNITS USED AS COMPONENTS OF AUTOMATIC SELF-CLOSING BREAKAWAY VALVES FOR FLUID LINES
International Class(es) 009 - Primary Class
U.S Class(es) 023, 026
Class Status SECTION 8 - CANCELLED
First Use Oct. 18, 1978
Use in Commerce Oct. 18, 1978

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 SPECTRUM ASSOCIATES, INC.
Owner Address 183 PLAINS ROAD MILFORD, CONNECTICUT UNITED STATES 06461
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JAMES R. FREDERICK
Correspondent Name/Address JAMES R FREDERICK, WARE FRESSOLA VAN DER SLUYS & ADOLPHSON, PO BOX 224, BRADFORD GREEN, BLDG 5, MONROE, CONNECTICUT UNITED STATES 06468

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2010-03-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2010-03-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-03-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2010-03-16 PAPER RECEIVED
2008-02-08 CASE FILE IN TICRS
2000-12-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-12-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-05-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-07-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-03-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2010-03-31
BALVAC 73203357 1979-02-09 1136642 1980-06-03
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 2015-03-16
Date Cancelled 2015-03-16

Mark Information

Mark Literal Elements BALVAC
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 AUTOMATIC SELF-CLOSING BREAKAWAY VALVES FOR FLUID LINES
International Class(es) 009 - Primary Class
U.S Class(es) 023, 026
Class Status SECTION 8 - CANCELLED
First Use Oct. 18, 1978
Use in Commerce Oct. 18, 1978

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 SPECTRUM ASSOCIATES, INC.
Owner Address 525 BOSTON POST RD. MILFORD, CONNECTICUT UNITED STATES 06460
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JAMES R. FREDERICK
Correspondent Name/Address JAMES R FREDERICK, WARE FRESSOLA, VAN DER SLUYS & ADOLPHSO, P O BOX 224, MONROE, CONNECTICUT UNITED STATES 06468-0224

Prosecution History

Date Description
2015-03-16 CANCELLED SEC. 8 (10-YR)
2008-02-04 CASE FILE IN TICRS
2000-12-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-12-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-04-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-07-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-03-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2015-03-16
SPECTRUM 73131933 1977-06-27 1133510 1980-04-22
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 2015-03-16
Date Cancelled 2015-03-16

Mark Information

Mark Literal Elements SPECTRUM
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 MECHANICAL AND ELECTROMECHANICAL, MILITARY AND INDUSTRIAL SENSORS, ACCUMULATORS, VALVES, DAMPERS AND SWITCHES, PRIMARILY FOR USE IN AIRCRAFT SYSTEMS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Oct. 24, 1973
Use in Commerce Oct. 24, 1973

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 SPECTRUM ASSOCIATES, INC.
Owner Address 440 NEW HAVEN AVENUE MILFORD, CONNECTICUT UNITED STATES 06460
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JAMES R. FREDERICK
Correspondent Name/Address JAMES R FREDERICK, BRADFORD, WARE FRESSOLA, VAN DER SLUYS & ADOLPHSO, P O BOX 224, MONROE, CONNECTICUT UNITED STATES 06468-0224

Prosecution History

Date Description
2015-03-16 CANCELLED SEC. 8 (10-YR)
2008-01-31 CASE FILE IN TICRS
2000-12-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-12-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-04-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-07-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-03-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2015-03-16
BLADEALERT 73131931 1977-06-27 1138607 1980-08-12
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 2016-03-11
Publication Date 1980-04-01
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements BLADEALERT
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 PRESSURE MONITORING TRANSDUCERS PRIMARILY FOR USE WITH PRESSURIZED BLADES OF AIRCRAFT SYSTEMS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Sep. 1976
Use in Commerce Sep. 1976

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 SPECTRUM ASSOCIATES, INC.
Owner Address 440 NEW HAVEN AVENUE MILFORD, CONNECTICUT UNITED STATES 06460
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JAMES R. FREDERICK
Correspondent Name/Address JAMES R FREDERICK, BRADFORD, WARE FRESSOLA, VAN DER SLUYS & ADOLPHSO, P O BOX 224, MONROE, CONNECTICUT UNITED STATES 06468-0224

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-02-19 CASE FILE IN TICRS
2000-12-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-12-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-04-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-07-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-03-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-02-19
SPECTRUM 73024394 1974-06-17 1104505 1978-10-17
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2018-06-05

Mark Information

Mark Literal Elements SPECTRUM
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 PRODUCTS RESEARCH AND DEVELOPMENT PERFORMED TO THE ORDER OF OTHERS IN THE FIELDS OF [ CONSUMER APPLIANCES, MANUFACTURING MACHINES, EDUCATIONAL TOYS, AND ] INDUSTRIAL AND MILITARY MECHANICAL SENSORS, INDICATORS AND CONTROLS
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status ACTIVE
First Use Jun. 29, 1961
Use in Commerce Jun. 29, 1961

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 SPECTRUM ASSOCIATES, INC.
Owner Address 183 PLAINS ROAD MILFORD, CONNECTICUT UNITED STATES 06461
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Keith R. Obert
Docket Number 850-101.006
Attorney Email Authorized Yes
Attorney Primary Email Address kro@warefressola.com
Fax 203-261-5676
Phone 203-261-1234
Correspondent e-mail kro@warefressola.com, lr@warefressola.com, mail@warefressola.com
Correspondent Name/Address Keith R. Obert, Ware, Fressola, Maguire & Barber LLP, Bradford Green, Building 5, 755 Main Street, MONROE, CONNECTICUT UNITED STATES 06468
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-06-05 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-06-05 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-06-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-06-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-05-25 TEAS SECTION 8 & 9 RECEIVED
2008-09-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-09-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-08-28 ASSIGNED TO PARALEGAL
2008-08-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2008-08-13 PAPER RECEIVED
2007-12-31 CASE FILE IN TICRS
1999-01-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-10-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1989-03-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-10-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377007710 2020-05-01 0156 PPP 183 PLAINS RD, MILFORD, CT, 06461-2420
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 877711
Loan Approval Amount (current) 877711
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 New Business or 2 years or less
Project Address MILFORD, NEW HAVEN, CT, 06461-2420
Project Congressional District CT-03
Number of Employees 57
NAICS code 541330
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 885141.48
Forgiveness Paid Date 2021-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0107814 SPECTRUM ASSOCIATES, INC. - LL39ML7RHA63 183 PLAINS RD, MILFORD, CT, 06461-2465
Capabilities Statement Link -
Phone Number 203-878-4618
Fax Number 203-877-6927
E-mail Address GHILL@SPECTRUMCT.COM
WWW Page -
E-Commerce Website http://www.spectrumct.com
Contact Person GARY HILL
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 55723
Year Established 1957
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative SPECTRUM IS A PRIVATELY OWNED SMALL BUSINESS ENGAGED IN THE DESIGN AND MANUFACTURE OF AIRCRAFT COMPONENTS. THESE INCLUDE PRESSURE SWITCHES, CRASH RESISTANT BREAKAWAY FUEL VALVES, HYDRAULIC MANIFOLDS, GUN MOUNTS AND HELICOPTER FUEL SPONSON ASSEMBLIES. SPECTRUM HAS ITS OWN PROVEN ENGINEERING DEPT. AND WE WORK CLOSELY WITH BOTH OEM'S AND THE ARMED SERVICES TO PROVIDE QUALITY HARDWARE ON TIME, TO CUSTOMER SPECIFICATIONS. PRODUCTS ARE CURRENTLY UTILIZED ON VIRTUALLY ALL MILITARY AIRCRAFT PLATFORMS PLUS THE MAJORITY OF COMMERCIAL AEROSPACE. QUALITY SYSTEM IS CERTIFIED TO AS9100 REV. C
Special Equipment/Materials SPECTRUM HAS HYDRAULIC ASSEMBLY AND TEST CAPABILITY OF UP TO 6 GPM AT 6,000 PSIG
Business Type Percentages Manufacturing (90 %) Research and Development (10 %)
Keywords Aerospace, Aircraft, Indicators, Pressure Switches, Breakaway Valves, Hydraulic Manifolds, Hydraulic Sub-Assemblies, Fuel System Components
Quality Assurance Standards ISO-9000 SeriesMIL-STD-45662AMIL-Q-9858
Electronic Data Interchange capable -

Current Principals

Name Peter Jackson
Role Manufacturing Manager
Name Robert Salerno
Role Q.A. Manager
Name Marc Driscoll
Role Sales Manager
Name Richard Meisenheimer
Role President
Name Robin Egersheim
Role Customer Relations

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 334419
NAICS Code's Description Other Electronic Component Manufacturing
Small Yes
Code 332912
NAICS Code's Description Fluid Power Valve and Hose Fitting Manufacturing
Small Yes
Code 333995
NAICS Code's Description Fluid Power Cylinder and Actuator Manufacturing
Small Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Small Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name General Electric
Contract Many
Contact LeeAnn Wilton
Name Sikorsky Aircraft
Contract Many
Contact Jonathan Lee
Name Goodrich Aerospace
Contract Many
Contact Mitzy Bowles
Name Northrop Grumman Corporation
Contract Many
Contact Cecilia Khong
Name Bell Helicopter
Contract Many
Contact Jay Weeks
Name Naval Inventory Supply Center
Contract Many
Name Defense Supply Center Columbus
Contract Many
Name Defense Supply Center Richmond
Contract Many
Name Defense Industrial Suppy Center Philadelphia
Contract Many
Name U.S. Coast Guard Aircraft Repair & Supply Center
Contract Many
Name The Boeing Company
Contract Many
Active P0874127 SPECTRUM ASSOCIATES INC. - FLCQWTM4EME6 440 NEW HAVEN AVE, MILFORD, CT, 06460-3629
Capabilities Statement Link -
Phone Number 203-878-4618
Fax Number 203-877-6927
E-mail Address ghill@spectrumct.com
WWW Page -
E-Commerce Website -
Contact Person GARY HILL
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 4SQG0
Year Established 1957
Accepts Government Credit Card No
Legal Structure 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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334419
NAICS Code's Description Other Electronic Component 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