Search icon

ON LINE POWER SYSTEMS, INC.

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

Company Details

Entity Name: ON LINE POWER SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1982
Business ALEI: 0129735
Annual report due: 27 Apr 2025
Business address: 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States
Mailing address: 49 MOUNT NEBO RD, NEWTOWN, CT, United States, 06470
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CBEDAN@INTEGSYSTEMSCORP.COM

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES SPINNER Agent 49 MT NEBO RD, NEWTOWN, CT, 06470, United States 49 MT NEBO RD, NEWTOWN, CT, 06470, United States +1 203-241-9363 jspinner@integsystemscorp.com 49 MT NEBO RD, NEWTOWN, CT, 06470, United States

Director

Name Role Business address Residence address
JAMES J. SPINNER Director 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States 49 MOUNT NEBO ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
PAMELA E SPINNER Officer 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States 49 MOUNT NEBO ROAD, NEWTOWN, CT, 06470, United States
JAMES J. SPINNER Officer 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States 49 MOUNT NEBO ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010650101 2024-06-27 - Annual Report Annual Report -
BF-0011384248 2024-06-27 - Annual Report Annual Report -
BF-0012280897 2024-06-27 - Annual Report Annual Report -
BF-0012661142 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009804364 2022-06-14 - Annual Report Annual Report -
0007345765 2021-05-18 - Annual Report Annual Report 2020
0007343420 2021-05-18 - Annual Report Annual Report 2019
0007343414 2021-05-18 - Annual Report Annual Report 2018
0005846262 2017-05-18 - Annual Report Annual Report 2015
0005846260 2017-05-18 - Annual Report Annual Report 2014
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