Search icon

APCT-WALLINGFORD, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: APCT-WALLINGFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 1979
Business ALEI: 0096786
Annual report due: 27 Sep 2025
Business address: 3495 De La Cruz Blvd, Santa Clara, CA, 95054-2110, United States
Mailing address: 3495 De La Cruz Blvd, Santa Clara, CA, United States, 95054-2110
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

334412 Bare Printed Circuit Board Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing bare (i.e., rigid or flexible) printed circuit boards without mounted electronic components. These establishments print, perforate, plate, screen, etch, or photoprint interconnecting pathways for electric current on laminates. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DEXCWLH2WJ93 2024-03-13 340 QUINNIPIAC ST, BUILDING BUILDING 25, WALLINGFORD, CT, 06492, 4050, USA 340 QUINNIPIAC ST, BUILDING BUILDING 25, WALLINGFORD, CT, 06492, 4050, USA

Business Information

Doing Business As APCT-WALLINGFORD INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-03-16
Initial Registration Date 2021-02-05
Entity Start Date 1979-09-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOEY YOSEPH
Address 3495 DE LA CRUZ BLVD., SANTA CLARA, CA, 95054, USA
Government Business
Title PRIMARY POC
Name JOEY YOSEPH
Address 3495 DE LA CRUZ BLVD., SANTA CLARA, CA, 95054, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
01NM5 Active Non-Manufacturer 1994-12-06 2024-03-13 2028-03-16 2024-03-13

Contact Information

POC JOEY YOSEPH
Phone +1 408-200-5202
Address 340 QUINNIPIAC ST, WALLINGFORD, CT, 06492 4050, 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
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2016 061008484 2018-09-18 TECH CIRCUITS, INC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address 340 QUINNIPIAC STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing GREG ELDER
Valid signature Filed with authorized/valid electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2015 061008484 2016-06-30 TECH CIRCUITS, INC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address 340 QUINNIPIAC STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing JERIANN HUNTER
Valid signature Filed with authorized/valid electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2014 061008484 2015-06-23 TECH CIRCUITS, INC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address 340 QUINNIPIAC STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing JERIANN HUNTER
Valid signature Filed with authorized/valid electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2013 061008484 2014-07-15 TECH CIRCUITS, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing JERIANN D. HUNTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing JERIANN D. HUNTER
Valid signature Filed with authorized/valid electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2012 061008484 2013-06-26 TECH CIRCUITS, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing PHILIP WALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-25
Name of individual signing PHILIP WALTON
Valid signature Filed with authorized/valid electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2011 061008484 2012-07-20 TECH CIRCUITS, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309

Plan administrator’s name and address

Administrator’s EIN 061008484
Plan administrator’s name TECH CIRCUITS, INC.
Plan administrator’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309
Administrator’s telephone number 2032693311

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing PHILIP WALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-20
Name of individual signing PHILIP WALTON
Valid signature Filed with authorized/valid electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2010 061008484 2011-10-07 TECH CIRCUITS, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309

Plan administrator’s name and address

Administrator’s EIN 061008484
Plan administrator’s name TECH CIRCUITS, INC.
Plan administrator’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309
Administrator’s telephone number 2032693311

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing JERIANN HUNTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing JERIANN HUNTER
Valid signature Filed with authorized/valid electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2010 061008484 2011-10-07 TECH CIRCUITS, INC. 54
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309

Plan administrator’s name and address

Administrator’s EIN 061008484
Plan administrator’s name TECH CIRCUITS, INC.
Plan administrator’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309
Administrator’s telephone number 2032693311

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing PHILIP WALTON
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing PHILIP WALTON
Valid signature Filed with incorrect/unrecognized electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2010 061008484 2011-10-07 TECH CIRCUITS, INC. 54
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309

Plan administrator’s name and address

Administrator’s EIN 061008484
Plan administrator’s name TECH CIRCUITS, INC.
Plan administrator’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309
Administrator’s telephone number 2032693311

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing JERIANN HUNTER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing JERIANN HUNTER
Valid signature Filed with incorrect/unrecognized electronic signature
THE TECH CIRCUITS, INC. AMENDED AND RESTATED 401(K) PROFIT SHARING PLAN 2009 061008484 2011-05-19 TECH CIRCUITS, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-06-01
Business code 334410
Sponsor’s telephone number 2032693311
Plan sponsor’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309

Plan administrator’s name and address

Administrator’s EIN 061008484
Plan administrator’s name TECH CIRCUITS, INC.
Plan administrator’s address PO BOX 309, 340 QUINNIPIAC STREET, BUILDING 25, WALLINGFORD, CT, 064920309
Administrator’s telephone number 2032693311

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing JERIANN HUNTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-19
Name of individual signing JERIANN HUNTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Susan Heffern Officer 21101 E 32nd Pkwy, Aurora, CO, 80011-8149, United States 21101 E 32nd Pkwy, Aurora, CO, 80011-8149, United States

History

Type Old value New value Date of change
Name change TECH CIRCUITS, INC APCT-WALLINGFORD, INC. 2016-09-16
Name change TECH CIRCUIT, INC. TECH CIRCUITS, INC 1997-09-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044004 2024-08-28 - Annual Report Annual Report -
BF-0012532644 2024-01-19 2024-01-19 Change of Agent Agent Change -
BF-0011079637 2023-08-29 - Annual Report Annual Report -
BF-0010194478 2022-08-31 - Annual Report Annual Report 2022
BF-0009815768 2021-09-01 - Annual Report Annual Report -
0006983764 2020-09-21 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006825384 2020-03-10 - Annual Report Annual Report 2019
0006689412 2019-12-02 2019-12-02 Change of Agent Agent Change -
0006246706 2018-09-14 - Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6133108P2507 2008-08-11 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_N6133108P2507_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1401.00
Current Award Amount 1401.00
Potential Award Amount 1401.00

Description

Title PCB FABRICATION
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient APCT-WALLINGFORD, INC.
UEI DEXCWLH2WJ93
Legacy DUNS 098177926
Recipient Address 340 QUINNIPIAC ST # 25, WALLINGFORD, NEW HAVEN, CONNECTICUT, 064924050, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345110449 0111500 2021-01-20 340 QUINNIPIAC STREET #25, WALLINGFORD, CT, 06492
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-01-21
Emphasis L: FORKLIFT, N: LEAD
Case Closed 2022-09-21

Related Activity

Type Complaint
Activity Nr 1719376
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D01 II
Issuance Date 2021-07-16
Abatement Due Date 2021-09-01
Current Penalty 5852.0
Initial Penalty 9753.0
Contest Date 2021-08-09
Final Order 2022-03-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(d)(1)(ii): Full shift (for at least seven -7 continuous hours) personal samples for lead were not collected including at least one sample for each shift for each job classification in each work area: ESTABLISHMENT: The employer did not collect (for at least 7 continuous hours) personal samples including at least one sample for each shift for each job classification in each work area for tasks such as (but not limited to) operating the Hot Air Solder Leveler with lead-containing solder.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2021-07-16
Abatement Due Date 2021-09-01
Current Penalty 5852.0
Initial Penalty 9753.0
Contest Date 2021-08-09
Final Order 2022-03-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(l)(1)(i): Employee(s) working in an area where there is potential exposure to airborne lead at any level were not informed of the content of Appendices A and B of 29 CFR 1910.1025: ESTABLISHMENT: The employer who has a workplace in which there is a potential exposure to airborne lead at any level did not inform employees who operate the Hot Air Solder Leveler with lead-containing solder, of the content of Appendices A and B of this regulation.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 M01 III
Issuance Date 2021-07-16
Abatement Due Date 2021-09-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-08-09
Final Order 2022-03-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(m)(1)(iii): The employer did not include lead in the hazard communication program established to comply with the hazard communication standard (1910.1200). ESTABLISHMENT: The employer did not include lead in the hazard communication program established to comply with the HCS (� 1910.1200).
312882350 0111500 2009-02-20 340 QUINNIPIAC STREET, WALLINGFORD, CT, 06492
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2009-02-25
Emphasis N: SSTARG08, L: EISA
Case Closed 2010-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-05-19
Abatement Due Date 2009-06-21
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 42
Gravity 00
See something incorrect or outdated? Let us know

Sources: 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