Search icon

ESSEX PRODUCTS GROUP, INC.

Company Details

Entity Name: ESSEX PRODUCTS GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1982
Business ALEI: 0128020
Annual report due: 05 Mar 2026
NAICS code: 334417 - Electronic Connector Manufacturing
Business address: 30 INDUSTRIAL PARK ROAD P. O. BOX 307, CENTERBROOK, CT, 06409, United States
Mailing address: PO BOX 307 30 INDUSTRIAL PARK RD, CENTERBROOK, CT, United States, 06409
ZIP code: 06409
County: Middlesex
Place of Formation: DELAWARE
E-Mail: lisa.heslin@epg-inc.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESSEX PRODUCTS GROUP 401(K) PLAN 2023 510099430 2024-10-14 ESSEX PRODUCTS GROUP, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MATTHEW STRAND
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K) PLAN 2022 510099430 2023-07-25 ESSEX PRODUCTS GROUP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MATTHEW STRAND
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K) PLAN 2021 510099430 2022-10-14 ESSEX PRODUCTS GROUP, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MATTHEW STRAND
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K)PLAN 2020 510099430 2021-10-07 ESSEX PRODUCTS GROUP INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing MATTHEW STRAND
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K)PLAN 2019 510099430 2020-07-23 ESSEX PRODUCTS GROUP INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing PETER GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K)PLAN 2018 510099430 2019-07-02 ESSEX PRODUCTS GROUP INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing PETER GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K)PLAN 2017 510099430 2018-07-09 ESSEX PRODUCTS GROUP INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing PETER GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K)PLAN 2016 510099430 2017-07-31 ESSEX PRODUCTS GROUP INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing PETER GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K)PLAN 2015 510099430 2016-09-16 ESSEX PRODUCTS GROUP INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing PETER GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ESSEX PRODUCTS GROUP 401(K)PLAN 2014 510099430 2015-08-19 ESSEX PRODUCTS GROUP INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 335310
Sponsor’s telephone number 8607677130
Plan sponsor’s address 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2015-08-19
Name of individual signing PETER GRIFFIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
MATTHEW STRAND Agent 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409, United States +1 860-304-2609 LISA.HESLIN@EPG-INC.COM 44 BRUSH HILL ROAD, 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409, United States

Director

Name Role Business address Residence address
REGINA STRAND Director 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409, United States 18 SKIFF LANE, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW STRAND Officer 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409, United States +1 860-304-2609 LISA.HESLIN@EPG-INC.COM 44 BRUSH HILL ROAD, 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409, United States

History

Type Old value New value Date of change
Name change INTERCONTINENTAL GENERAL CORPORATION ESSEX PRODUCTS GROUP, INC. 1991-07-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911619 2025-02-03 No data Annual Report Annual Report No data
BF-0012282527 2024-02-09 No data Annual Report Annual Report No data
BF-0011383993 2023-02-25 No data Annual Report Annual Report No data
BF-0010407817 2022-03-28 No data Annual Report Annual Report 2022
0007251406 2021-03-23 No data Annual Report Annual Report 2020
0007251452 2021-03-23 No data Annual Report Annual Report 2021
0007237846 2021-03-17 No data Annual Report Annual Report 2019
0006471733 2019-03-18 No data Annual Report Annual Report 2018
0005821221 2017-04-18 No data Annual Report Annual Report 2017
0005680191 2016-10-25 No data Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DUAL TROL 73235532 1979-10-17 1174903 1981-10-27
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-08-03
Publication Date 1981-08-04
Date Cancelled 2002-08-03

Mark Information

Mark Literal Elements DUAL TROL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Control Timers
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Mar. 1961
Use in Commerce Mar. 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERCONTINENTAL GENERAL CORPORATION
Owner Address 70 WALNUT ST. HARTFORD, DELAWARE UNITED STATES 06102
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name LEE C. ROBINSON, JR.
Correspondent Name/Address LEE C ROBINSON JR, 530 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2002-08-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-01-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-05-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-10-27 REGISTERED-PRINCIPAL REGISTER
1981-08-04 PUBLISHED FOR OPPOSITION
1981-07-28 NOTICE OF PUBLICATION
1981-05-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-06-06 NON-FINAL ACTION MAILED
1980-01-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347282378 0111500 2024-01-31 30 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-01-31
Emphasis N: AMPUTATE
Case Closed 2024-12-12

Related Activity

Type Referral
Activity Nr 2131584
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2024-04-10
Abatement Due Date 2024-05-06
Current Penalty 11292.0
Initial Penalty 11292.0
Contest Date 2024-05-02
Final Order 2024-11-01
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(c)(1)(i): The employer did not provide and ensure the usage of point of operation guards or properly applied point of operation devices on every operation performed on mechanical power press(es). Press Machine Area: On or about March 4, 2024, the employer did not ensure that the Bliss Mechanical Power Press #6 Crimping machine was provided with point of operation safeguarding.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2024-04-10
Abatement Due Date 2024-05-06
Current Penalty 0.0
Initial Penalty 8067.0
Contest Date 2024-05-02
Final Order 2024-11-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(f)(2):Operator(s) were not trained and instructed in the safe method of work before starting work on mechanical power press(es). Press Machine Area: On or about January 30, 2024, the employer did not ensure that employees/managers who operate the number six crimping machine were trained in the hazards associated with that machine and how to avoid such hazards.
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 H13 II
Issuance Date 2024-04-10
Abatement Due Date 2024-05-06
Current Penalty 0.0
Initial Penalty 906.0
Contest Date 2024-05-02
Final Order 2024-11-01
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(h)(13)(ii):The employer did not certify that employees had been trained by preparing a certification record which included the identity of the person trained, the signature of the employer or the person who conducted the training, and the date the training was completed. Press Machine Area: On or about January 30, 2024, the employer did not ensure that a certification record was prepared for employees who were trained in the safe operation of Bliss Mechanical Power Press #7 and other Mechanical Power Presses.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495497306 2020-04-29 0156 PPP 30 Industrial Park Road, Centerbrook, CT, 06409
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391000
Loan Approval Amount (current) 391000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerbrook, MIDDLESEX, CT, 06409-0001
Project Congressional District CT-02
Number of Employees 33
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394610.05
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website