Search icon

TOTAL COMMUNICATIONS, INC.

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

Company Details

Entity Name: TOTAL COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 1980
Business ALEI: 0104237
Annual report due: 02 Apr 2026
Business address: 333 Burnham St, East Hartford, CT, 06108-1183, United States
Mailing address: 333 Burnham St, East Hartford, CT, United States, 06108-1183
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rhondatassie@totalcomm.com

Industry & Business Activity

NAICS

517121 Telecommunications Resellers

This U.S. industry comprises establishments engaged in purchasing access and network capacity from owners and operators of telecommunications networks and reselling wired and wireless telecommunications services to businesses and households (except satellite telecommunications and agents for wireless telecommunications services). Establishments in this industry resell telecommunications; they do not operate transmission facilities and infrastructure. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL COMMUNICATIONS, INC., MISSISSIPPI 1145450 MISSISSIPPI
Headquarter of TOTAL COMMUNICATIONS, INC., ALABAMA 000-516-820 ALABAMA
Headquarter of TOTAL COMMUNICATIONS, INC., RHODE ISLAND 000126789 RHODE ISLAND
Headquarter of TOTAL COMMUNICATIONS, INC., IDAHO 635039 IDAHO
Headquarter of TOTAL COMMUNICATIONS, INC., ILLINOIS CORP_72533224 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J62QH6JKN3N9 2025-01-30 333 BURNHAM ST, EAST HARTFORD, CT, 06108, 1183, USA 333 BURNHAM ST, EAST HARTFORD, CT, 06108, 1183, USA

Business Information

Doing Business As TOTAL COMMUNICATIONS INC
URL https://www.totalcomm.com/
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-02
Initial Registration Date 2001-11-26
Entity Start Date 1980-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334210, 334290, 423420, 423430, 517121, 517810
Product and Service Codes 5805, 7C20, 7C21, 7G20, DA01, R426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RHONDA TASSIE
Address 333 BURNHAM ST, EAST HARTFORD, CT, 06108, USA
Government Business
Title PRIMARY POC
Name RHONDA TASSIE
Address 333 BURNHAM ST, EAST HARTFORD, CT, 06108, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4T761 Active Non-Manufacturer 1981-10-31 2024-03-09 2029-02-02 2025-01-30

Contact Information

POC RHONDA TASSIE
Phone +1 860-622-4010
Address 333 BURNHAM ST, EAST HARTFORD, CT, 06108 1183, 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
TOTAL COMMUNICATIONS, INC. 401(K) PLAN 2023 061020653 2024-10-03 TOTAL COMMUNICATIONS, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-12-01
Business code 541519
Sponsor’s telephone number 8606224010
Plan sponsor’s address 333 BURNHAM STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing RHONDA TASSIE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
SCOTT R. LENNON Officer 333 Burnham St, East Hartford, CT, 06108-1183, United States 102 BASHAN RD, EAST HADDAM, CT, 06423, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Lennon Agent 333 Burnham St, East Hartford, CT, 06108-1183, United States 333 Burnham St, East Hartford, CT, 06108-1183, United States +1 860-622-4111 scottlennon@totalcomm.com 333 Burnham St, East Hartford, CT, 06108-1183, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
TVR.0700310-V9 TV & RADIO DEALER INACTIVE - 1995-10-26 2018-10-11 2019-08-31

History

Type Old value New value Date of change
Name change EXECUTONE COMMUNICATIONS/CONNECTICUT, INC. TOTAL COMMUNICATIONS, INC. 1988-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905597 2025-03-03 - Annual Report Annual Report -
BF-0012044434 2024-04-02 - Annual Report Annual Report -
BF-0011078529 2023-03-14 - Annual Report Annual Report -
BF-0010236481 2022-05-02 - Annual Report Annual Report 2022
BF-0010485943 2022-02-25 - Change of Business Address Business Address Change -
BF-0010450984 2022-02-17 2022-02-17 Interim Notice Interim Notice -
BF-0010459869 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007327777 2021-05-10 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V689Q84318 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V689Q84318_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q84320 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V689Q84320_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q84321 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V689Q84321_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q84317 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V689Q84317_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q84319 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V689Q84319_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q84081 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V689Q84081_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q84079 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V689Q84079_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q82668 2008-06-06 2008-06-16 2008-06-16
Unique Award Key CONT_AWD_V689Q82668_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAC WORK PERFORMED ON THEMITEL SWITCH ON MAY 20, 2
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q82459 2008-05-22 2008-06-01 2008-06-01
Unique Award Key CONT_AWD_V689Q82459_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAC (MOVES, ADDS, CHANGES) WORK PERFORMED ON THE M
Product and Service Codes D316: TELECOMMUNICATION NETWORK MGMT SVCS

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES
PO AWARD V689Q82123 2008-04-30 2008-05-10 2008-05-10
Unique Award Key CONT_AWD_V689Q82123_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAC WORK PERFORMED ON APRIL 17, 2008.
Product and Service Codes D316: TELECOMMUNICATION NETWORK MGMT SVCS

Recipient Details

Recipient TOTAL COMMUNICATIONS INC
UEI J62QH6JKN3N9
Legacy DUNS 039278007
Recipient Address 333 BURNHAM ST, EAST HARTFORD, 061081183, UNITED STATES

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0551223 TOTAL COMMUNICATIONS, INC NEW YORK TOTAL COMMUNICATIONS J62QH6JKN3N9 333 BURNHAM ST, EAST HARTFORD, CT, 06108-1183
Capabilities Statement Link https://fedbizconnect.com/Business/Index/J62QH6JKN3N9
Phone Number 860-622-4010
Fax Number -
E-mail Address rhondatassie@totalcomm.com
WWW Page https://www.totalcomm.com/
E-Commerce Website https://www.totalcomm.com/
Contact Person RHONDA TASSIE
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 4T761
Year Established 1980
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Total Communications has a rich history of helping businesses navigate the ever-evolving technology landscape. Since 1980, we've partnered with industry leaders to provide comprehensive solutions that meet the unique needs of our clients. Today, we're a trusted advisor for all things tech, from collaboration and networking to cybersecurity and data center solutions.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords voIP service providers, Peripheral equipment, Telecommunications, Telephones, Cisco Gold, Mitel, voice networks, Data, Datto, Pure Storage, Technology, Cyber Security, Single Point of Contact, Infrastructure Modernization, Telecommunications Solutions
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Scott Lennon
Role President

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 $10,000,000
Description Service Bonding Level (aggregate)
Level $30,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green Yes
Code 334210
NAICS Code's Description Telephone Apparatus Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005271145 Active OFS 2025-02-26 2029-05-22 AMENDMENT

Parties

Name TOTAL COMMUNICATIONS, INC.
Role Debtor
Name O & G INDUSTRIES, INC.
Role Secured Party
0005220143 Active OFS 2024-06-05 2029-06-05 ORIG FIN STMT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name TOTAL COMMUNICATIONS, INC.
Role Debtor
0005219539 Active OFS 2024-06-03 2026-11-29 AMENDMENT

Parties

Name TOTAL COMMUNICATIONS, INC.
Role Debtor
Name INGRAM MICRO INC.
Role Secured Party
0005217194 Active OFS 2024-05-22 2029-05-22 ORIG FIN STMT

Parties

Name TOTAL COMMUNICATIONS, INC.
Role Debtor
Name O & G INDUSTRIES, INC.
Role Secured Party
0005031140 Active OFS 2021-11-29 2026-11-29 ORIG FIN STMT

Parties

Name TOTAL COMMUNICATIONS, INC.
Role Debtor
Name INGRAM MICRO INC.
Role Secured Party
0005030811 Active OFS 2021-11-24 2026-11-24 ORIG FIN STMT

Parties

Name TOTAL COMMUNICATIONS, INC.
Role Debtor
Name INGRAM MICRO INC.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0500246 Other Statutory Actions 2005-02-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-02-08
Termination Date 2005-12-16
Date Issue Joined 2005-03-17
Status Terminated

Parties

Name TOTAL COMMUNICATIONS, INC.
Role Plaintiff
Name MULTI LINK COMMUNICATIONS
Role Defendant
0501514 Civil Rights Employment 2005-09-28 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-09-28
Termination Date 2007-12-04
Date Issue Joined 2006-04-17
Trial End Date 2007-12-03
Section 2000
Sub Section E
Status Terminated

Parties

Name HUBBARD
Role Plaintiff
Name TOTAL COMMUNICATIONS, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_05-cv-01514 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Sharon Hubbard
Role Plaintiff
Name TOTAL COMMUNICATIONS, INC.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_05-cv-01514-0
Date 2007-12-18
Notes ORDER granting 101 Motion for permission to interview jurors. See attached. Signed by Judge Vanessa L. Bryant on 12/18/07. (Klatell, J.)
View View File
Opinion ID USCOURTS-ctd-3_05-cv-01514-1
Date 2008-09-17
Notes ORDER denying 107 Motion for Judgment as a Matter of Law. See attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 9/17/2008. (Fontaine, L.)
View View File
Opinion ID USCOURTS-ctd-3_05-cv-01514-2
Date 2009-06-10
Notes ORDER granting 141 Motion for Post-Judgment Interest. See attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 6/10/2009. (Fontaine, L.)
View View File
Opinion ID USCOURTS-ctd-3_05-cv-01514-3
Date 2010-05-18
Notes ORDER granting in part and denying in part 160 Plaintiff's Motion for Attorney Fees. See the attached Memorandum of Decision. The Plaintiff is awarded $55,855.00 in attorney's fees incurred post judgment and on appeal, and is further awarded $4,579.10 in costs. Signed by Judge Vanessa L. Bryant on 5/18/10. (Engel, J.)
View View File
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