Search icon

ADVANCED DISTRIBUTION SYSTEMS, INC.

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

Company Details

Entity Name: ADVANCED DISTRIBUTION SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1979
Business ALEI: 0097232
Annual report due: 09 Oct 2025
Business address: 1100 SUMMER STREET STE 401, STAMFORD, CT, 06905, United States
Mailing address: 1100 SUMMER STREET STE 401, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 300000
E-Mail: JD@MASOTTI.COM

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED DISTRIBUTION SYSTEMS, INC. DEFINED BENEFIT PLAN AND TRUST 2009 061009044 2010-08-26 ADVANCED DISTRIBUTION SYSTEMS, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 493100
Sponsor’s telephone number 2033222469
Plan sponsor’s mailing address 37 EAST RIDGE ROAD, STAMFORD, CT, 06903
Plan sponsor’s address ADVANCED DISTRIBUTION SYSTEMS, INC., 37 RIDGE ROAD, STAMFORD, CT, 06903

Plan administrator’s name and address

Administrator’s EIN 061009044
Plan administrator’s name ADVANCED DISTRIBUTION SYSTEMS, INC.
Plan administrator’s address 37 EAST RIDGE ROAD, STAMFORD, CT, 06903
Administrator’s telephone number 2033222469

Number of participants as of the end of the plan year

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

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing THEDORE BOCCUZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-26
Name of individual signing THEDORE BOCCUZZI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JOSEPH R. NAPOLITANO Officer 1100 Summer Street Ste 401, Stamford, CT, 06905, United States 1100 Summer Street Ste 401, Stamford, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Napolitano Agent 1100 SUMMER STREET STE 401, STAMFORD, CT, 06905, United States 1100 SUMMER STREET STE 401, STAMFORD, CT, 06905, United States +1 203-512-1642 jd@masotti.com 1100 SUMMER STREET STE 401, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044561 2024-09-09 - Annual Report Annual Report -
BF-0011076655 2023-09-20 - Annual Report Annual Report -
BF-0011002304 2022-09-12 - Annual Report Annual Report -
BF-0009817705 2021-09-27 - Annual Report Annual Report -
0007235072 2021-03-11 2021-03-11 Amendment Amend -
0006979536 2020-09-16 - Annual Report Annual Report 2020
0006647988 2019-09-23 - Annual Report Annual Report 2019
0006344441 2019-01-29 - Annual Report Annual Report 2018
0005982855 2017-12-11 - Annual Report Annual Report 2017
0005744605 2017-01-19 - Annual Report Annual Report 2015

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
0005222148 Active OFS 2024-06-12 2029-06-04 AMENDMENT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name First Financial Holdings, LLC
Role Secured Party
0005219980 Active OFS 2024-06-04 2029-06-04 ORIG FIN STMT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name First Financial Holdings, LLC
Role Secured Party
0005210529 Active OFS 2024-04-25 2029-04-25 ORIG FIN STMT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name EUROITALIA USA INC.
Role Secured Party
0005192688 Active OFS 2024-02-20 2029-02-20 ORIG FIN STMT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005192679 Active OFS 2024-02-20 2029-02-20 ORIG FIN STMT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005192692 Active OFS 2024-02-20 2029-02-20 ORIG FIN STMT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005152925 Active OFS 2023-07-07 2028-07-03 AMENDMENT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name First Financial Holdings, LLC
Role Secured Party
0005152185 Active OFS 2023-07-03 2028-07-03 ORIG FIN STMT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name First Financial Holdings, LLC
Role Secured Party
0005099341 Active OFS 2022-10-19 2027-10-19 ORIG FIN STMT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005094974 Active OFS 2022-09-28 2027-09-28 ORIG FIN STMT

Parties

Name ADVANCED DISTRIBUTION SYSTEMS, INC.
Role Debtor
Name BFG Corporation
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