Entity Name: | PORTMEIRION GROUP USA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Dec 1978 |
Business ALEI: | 0085397 |
Annual report due: | 11 Dec 2025 |
Business address: | 105 PROGRESS LANE, WATERBURY, CT, 06705, United States |
Mailing address: | 105 PROGRESS LANE, WATERBURY, CT, United States, 06705 |
ZIP code: | 06705 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | finance@portmeirion-usa.com |
NAICS
423220 Home Furnishing Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PORTMEIRION GROUP USA, INC., NEW YORK | 3988009 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PORTMEIRION GROUP USA, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2012 | 060991964 | 2013-09-16 | PORTMEIRION GROUP USA, INC. | 40 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 060991964 |
Plan administrator’s name | PORTMEIRION GROUP USA, INC. |
Plan administrator’s address | 105 PROGRESS LANE, WATERBURY, CT, 06705 |
Administrator’s telephone number | 2037298255 |
Number of participants as of the end of the plan year
Active participants | 34 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
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 | 32 |
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 | 2013-09-16 |
Name of individual signing | ALLISON BERTORELLI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-09-16 |
Name of individual signing | ALLISON BERTORELLI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-09-01 |
Business code | 541990 |
Sponsor’s telephone number | 2037298255 |
Plan sponsor’s address | 105 PROGRESS LANE, WATERBURY, CT, 067053830 |
Plan administrator’s name and address
Administrator’s EIN | 060991964 |
Plan administrator’s name | PORTMEIRION GROUP USA INC. |
Plan administrator’s address | 105 PROGRESS LANE, WATERBURY, CT, 067053830 |
Administrator’s telephone number | 2037298255 |
Signature of
Role | Plan administrator |
Date | 2012-07-26 |
Name of individual signing | ALLISON BERTORELLI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-09-01 |
Business code | 541990 |
Sponsor’s telephone number | 2037298255 |
Plan sponsor’s address | 105 PROGRESS LANE, WATERBURY, CT, 06705 |
Plan administrator’s name and address
Administrator’s EIN | 060991964 |
Plan administrator’s name | PORTMEIRION GROUP USA INC |
Plan administrator’s address | 105 PROGRESS LANE, WATERBURY, CT, 06705 |
Administrator’s telephone number | 2037298255 |
Signature of
Role | Plan administrator |
Date | 2011-04-28 |
Name of individual signing | PORTMEIRION GROUP USA INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL GILSON | Agent | 105 PROGRESS LANE, WATERBURY, CT, 06705, United States | 105 PROGRESS LANE, WATERBURY, CT, 06705, United States | +1 203-788-9864 | finance@portmeirion-usa.com | CT, 105 PROGRESS LANE, WATERBURY, CT, 06705, United States |
Name | Role | Business address | Phone | Residence address | Residence international address | |
---|---|---|---|---|---|---|
WILLIAM J. ROBEDEE | Officer | 105 PROGRESS LANE, WATERBURY, CT, 06705, United States | - | - | 1460 ROUTE 9 NORTH, SUITE 307, WOODBRIDGE, NJ, 07095, United States | - |
MICHAEL GILSON | Officer | 105 PROGRESS LANE, WATERBURY, CT, 06705, United States | +1 203-788-9864 | finance@portmeirion-usa.com | CT, 105 PROGRESS LANE, WATERBURY, CT, 06705, United States | - |
MICHAEL RAYBOULD | Officer | 105 PROGRESS LANE, WATERBURY, CT, 06705, United States | - | - | United Kingdom | PORTMEIRION GROUP UK LTD LONDON RD STOKE ON TRENT |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NAUGATUCK TRIANGLE CORP. | PORTMEIRION GROUP USA, INC. | 2010-08-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044938 | 2024-11-27 | - | Annual Report | Annual Report | - |
BF-0011078216 | 2023-11-15 | - | Annual Report | Annual Report | - |
BF-0010414872 | 2022-12-08 | - | Annual Report | Annual Report | 2022 |
BF-0009827929 | 2021-12-09 | - | Annual Report | Annual Report | - |
0007028939 | 2020-11-30 | - | Annual Report | Annual Report | 2020 |
0006700138 | 2019-12-23 | - | Annual Report | Annual Report | 2019 |
0006279356 | 2018-11-16 | 2018-11-16 | Change of Agent | Agent Change | - |
0006278977 | 2018-11-16 | - | Annual Report | Annual Report | 2018 |
0005984712 | 2017-12-13 | - | Annual Report | Annual Report | 2017 |
0005705551 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8001737108 | 2020-04-14 | 0156 | PPP | 105 Progress Lane, Waterbury, CT, 06705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005237154 | Active | OFS | 2024-09-04 | 2029-09-04 | ORIG FIN STMT | |||||||||||||
|
Name | PORTMEIRION GROUP USA, INC. |
Role | Debtor |
Name | BARCLAYS BANK PLC INC. |
Role | Secured Party |
Parties
Name | PORTMEIRION GROUP USA, INC. |
Role | Debtor |
Name | LLOYDS BANK PLC |
Role | Secured Party |
Parties
Name | PORTMEIRION GROUP USA, INC. |
Role | Debtor |
Name | LLOYDS BANK PLC |
Role | Secured Party |
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