Search icon

NORTHEASTERN COMMUNICATIONS, INC.

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

Company Details

Entity Name: NORTHEASTERN COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 1980
Business ALEI: 0110128
Annual report due: 06 Oct 2025
Business address: 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, United States
Mailing address: 7 GREAT HILL ROAD, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: drizzo@norcomct.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GH8ELRJJWFM6 2024-07-31 7 GREAT HILL RD, NAUGATUCK, CT, 06770, 2225, USA 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, 2225, USA

Business Information

Doing Business As NORTHEASTERN COMMUNICATIONS INC
URL HTTPS://WWW.NORCOMCT.COM
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-08-03
Initial Registration Date 2006-01-05
Entity Start Date 1980-09-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 238210
Product and Service Codes 5820, 7G21, DG01, R426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAWN RIZZO
Role VICE PRESIDENT
Address 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, 2225, USA
Title ALTERNATE POC
Name JULIE REIBOLD
Address 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, 2225, USA
Government Business
Title PRIMARY POC
Name JULIE REIBOLD
Role PRESIDENT
Address 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, 2225, USA
Title ALTERNATE POC
Name DAWN RIZZO
Address 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, 2225, USA
Past Performance
Title PRIMARY POC
Name JULIE REIBOLD
Address 327 HUNTINGDON AVENUE, WATERBURY, CT, 06708, 1413, USA
Title ALTERNATE POC
Name DAWN RIZZO
Address 327 HUNTINGDON AVENUE, WATERBURY, CT, 06708, 1413, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
494X8 Active Non-Manufacturer 2006-01-05 2024-06-24 2029-06-24 2025-06-20

Contact Information

POC JULIE REIBOLD
Phone +1 203-568-6929
Fax +1 203-568-6909
Address 7 GREAT HILL RD, NAUGATUCK, CT, 06770 2225, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAWN RIZZO Agent 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, United States 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, United States +1 203-592-8777 drizzo@norcomct.com 237 SOUTH MAIN STREET, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULIE REIBOLD Officer 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, United States - - 85 RICHARD AVENUE, WOLCOTT, CT, 06716, United States
DAWN RIZZO Officer 7 GREAT HILL ROAD, NAUGATUCK, CT, 06770, United States +1 203-592-8777 drizzo@norcomct.com 237 SOUTH MAIN STREET, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
TVR.0701956-V9 TV & RADIO DEALER INACTIVE - - 2004-09-01 2005-08-31
TVR.0701957-V9 TV & RADIO DEALER INACTIVE - - 2004-09-01 2005-08-31
TVR.0701958-V9 TV & RADIO DEALER INACTIVE - - 2009-09-01 2010-08-31
TVR.0701959-V9 TV & RADIO DEALER ACTIVE CURRENT 2003-05-23 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278470 2024-09-06 - Annual Report Annual Report -
BF-0011384746 2023-09-06 - Annual Report Annual Report -
BF-0010215075 2022-09-09 - Annual Report Annual Report 2022
BF-0009816545 2021-09-21 - Annual Report Annual Report -
0006975811 2020-09-09 - Annual Report Annual Report 2020
0006641532 2019-09-10 - Annual Report Annual Report 2019
0006265812 2018-10-26 - Annual Report Annual Report 2017
0006265816 2018-10-26 - Annual Report Annual Report 2018
0005663953 2016-10-04 - Annual Report Annual Report 2016
0005528553 2016-04-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2731227102 2020-04-11 0156 PPP 7 GREAT HILL RD, NAUGATUCK, CT, 06770-2225
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 853700
Loan Approval Amount (current) 853700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-2225
Project Congressional District CT-03
Number of Employees 60
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 860178.76
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0725717 NORTHEASTERN COMMUNICATIONS, INC. - GH8ELRJJWFM6 7 GREAT HILL RD, NAUGATUCK, CT, 06770-2225
Capabilities Statement Link -
Phone Number 203-568-6929
Fax Number 203-568-6909
E-mail Address jreibold@norcomct.net
WWW Page HTTPS://WWW.NORCOMCT.COM
E-Commerce Website -
Contact Person JULIE REIBOLD
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 8880
CAGE Code 494X8
Year Established 1980
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative One of CT's largest Motorola Authorized 2-Way Radio Dealers and svc providers. Serving communication needs thru design, sale, installation & service of 2-way radio & data systems. We provide exceptional service & quality customer support.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords two-way radio, communications, wireless
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name JULIE REIBOLD
Role PRESIDENT
Name DAWN RIZZO
Role VICE 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 $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
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
0005026713 Active OFS 2021-10-18 2026-02-26 AMENDMENT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0005016953 Active OFS 2021-08-10 2026-02-26 AMENDMENT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003448286 Active OFS 2021-06-07 2026-06-07 ORIG FIN STMT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003415799 Active OFS 2020-12-09 2026-02-26 AMENDMENT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003096896 Active OFS 2016-01-06 2026-02-26 AMENDMENT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002776969 Active OFS 2010-10-04 2026-02-26 AMENDMENT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002372987 Active OFS 2006-01-23 2026-02-26 AMENDMENT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002127331 Active OFS 2002-04-02 2026-02-26 AMENDMENT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002053266 Active OFS 2001-02-26 2026-02-26 ORIG FIN STMT

Parties

Name NORTHEASTERN COMMUNICATIONS, INC.
Role Debtor
Name WEBSTER BANK
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