Search icon

BEACON GROUP, INC. THE

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

Company Details

Entity Name: BEACON GROUP, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1979
Business ALEI: 0097509
Annual report due: 18 Oct 2025
Business address: 549 CEDAR STREET, NEWINGTON, CT, 06111, United States
Mailing address: 549 CEDAR STREET, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ap@beacongp.com

Industry & Business Activity

NAICS

336412 Aircraft Engine and Engine Parts Manufacturing

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing aircraft engines and engine parts; (2) developing and making prototypes of aircraft engines and engine parts; (3) aircraft propulsion system conversion (i.e., major modifications to systems); and (4) aircraft propulsion systems overhaul and rebuilding (i.e., periodic restoration of aircraft propulsion system to original design specifications). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACON GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061009333 2024-10-15 BEACON GROUP INC 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8605945205
Plan sponsor’s address 549 CEDAR STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing NISHITA MIRCHANDANI
Valid signature Filed with authorized/valid electronic signature
BEACON GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061009333 2023-07-24 BEACON GROUP INC 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8605945226
Plan sponsor’s address 549 CEDAR STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing NISHITA MIRCHANDANI
Valid signature Filed with authorized/valid electronic signature
BEACON GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061009333 2022-05-26 BEACON GROUP INC 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8605945205
Plan sponsor’s address 549 CEDAR STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing RAJAT BHARTI
Valid signature Filed with authorized/valid electronic signature
BEACON GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061009333 2021-07-23 BEACON GROUP INC 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8605945207
Plan sponsor’s address 549 CEDAR STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing RAJAT BHARTI
Valid signature Filed with authorized/valid electronic signature
BEACON GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 061009333 2020-07-14 BEACON GROUP INC 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 5186982320
Plan sponsor’s address 549 CEDAR STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing RAJAT BHARTI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
SURESH MIRCHANDANI Officer 549 CEDAR ST, NEWINGTON, CT, 06111, United States 116 WILD WOOD DRIVE, AVON, CT, 06001, United States
KARISHMA MIRCHANDANI Officer 549 CEDAR ST, NEWINGTON, CT, 06111, United States 116 WILD WOOD DRIVE, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Suresh Mirchandani Agent 549 Cedar St, Newington, CT, 06111-1814, United States 549 Cedar St, Newington, CT, 06111-1814, United States +1 914-525-3794 sureshm@beacongp.com 116 Wildwood Dr, Avon, CT, 06001-4413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
VMA.0000078 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1997-07-01 1998-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012791429 2024-10-15 - Annual Report Annual Report -
BF-0011076899 2023-09-21 - Annual Report Annual Report -
BF-0010369452 2022-10-18 - Annual Report Annual Report 2022
BF-0009819858 2021-10-04 - Annual Report Annual Report -
0007309695 2021-04-27 - Annual Report Annual Report 2020
0006667342 2019-10-25 - Annual Report Annual Report 2019
0006289539 2018-12-10 - Annual Report Annual Report 2018
0006290098 2018-12-10 2018-12-10 Change of Agent Agent Change -
0006289537 2018-12-10 - Annual Report Annual Report 2017
0005804991 2017-03-30 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102789385 0112000 1996-07-10 85 GRANBY STREET, BLOOMFIELD, CT, 06002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-10
Case Closed 1996-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E01
Issuance Date 1996-07-15
Abatement Due Date 1996-07-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1996-07-15
Abatement Due Date 1996-08-01
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1996-07-15
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1996-07-15
Abatement Due Date 1996-08-01
Nr Instances 2
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1996-07-15
Abatement Due Date 1996-07-18
Nr Instances 1
Nr Exposed 4
Gravity 00

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
0003409831 Active OFS 2020-10-30 2025-10-07 AMENDMENT

Parties

Name BEACON INDUSTRIES, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
Name BEACON GROUP, INC. THE
Role Debtor
0003398558 Active OFS 2020-08-14 2025-10-07 AMENDMENT

Parties

Name BEACON GROUP, INC. THE
Role Debtor
Name BEACON INDUSTRIES, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003071965 Active OFS 2015-08-11 2025-10-07 AMENDMENT

Parties

Name BEACON GROUP, INC. THE
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
Name BEACON INDUSTRIES, INC.
Role Debtor
0002775134 Active OFS 2010-09-24 2025-10-07 AMENDMENT

Parties

Name BEACON INDUSTRIES, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
Name BEACON GROUP, INC. THE
Role Debtor
0002354857 Active OFS 2005-10-07 2025-10-07 ORIG FIN STMT

Parties

Name BEACON INDUSTRIES, INC.
Role Debtor
Name BEACON GROUP, INC. THE
Role Debtor
Name PEOPLE'S BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 85 GRANBY ST T11//76// 13.67 417 Source Link
Acct Number R00424
Assessment Value $5,827,150
Appraisal Value $8,324,500
Land Use Description Industrial
Zone I-1
Neighborhood C2
Land Appraised Value $899,900

Parties

Name GRANBY ST PROPERTY LLC &
Sale Date 2023-11-01
Sale Price $412,750
Name 85 GRANBY, LLC
Sale Date 2017-06-22
Sale Price $625,000
Name BEACON GROUP, INC. THE
Sale Date 1982-11-30
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