Search icon

METRACOMP INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: METRACOMP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1983
Business ALEI: 0145978
Annual report due: 08 Aug 2025
Business address: 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States
Mailing address: 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, United States, 92124
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: legal@enlyte.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of METRACOMP INC., MISSISSIPPI 518525 MISSISSIPPI
Headquarter of METRACOMP INC., MISSISSIPPI 557432 MISSISSIPPI
Headquarter of METRACOMP INC., MISSISSIPPI 617786 MISSISSIPPI
Headquarter of METRACOMP INC., ALASKA 36309F ALASKA
Headquarter of METRACOMP INC., ALABAMA 000-886-286 ALABAMA
Headquarter of METRACOMP INC., NEW YORK 1120347 NEW YORK
Headquarter of METRACOMP INC., FLORIDA P02236 FLORIDA
Headquarter of METRACOMP INC., RHODE ISLAND 000035420 RHODE ISLAND
Headquarter of METRACOMP INC., MINNESOTA 361ff64c-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of METRACOMP INC., KENTUCKY 0201836 KENTUCKY
Headquarter of METRACOMP INC., IDAHO 247107 IDAHO
Headquarter of METRACOMP INC., ILLINOIS CORP_53961681 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001261637 5080 SPECTRUM DR, STE 400 W, ADDISON, TX, 75001 - -

Filings since 2004-12-22

Form type 424B3
File number 333-116937-08
Filing date 2004-12-22
File View File

Filings since 2004-12-07

Form type 424B3
File number 333-116937-08
Filing date 2004-12-07
File View File

Filings since 2004-12-01

Form type S-4/A
File number 333-116937-08
Filing date 2004-12-01
File View File

Filings since 2004-11-19

Form type S-4/A
File number 333-116937-08
Filing date 2004-11-19
File View File

Filings since 2004-10-28

Form type S-4/A
File number 333-116937-08
Filing date 2004-10-28
File View File

Filings since 2004-08-30

Form type S-4/A
File number 333-116937-08
Filing date 2004-08-30
File View File

Filings since 2004-06-28

Form type S-4
File number 333-116937-08
Filing date 2004-06-28
File View File

Filings since 2003-12-08

Form type S-4
File number 333-110999-17
Filing date 2003-12-08
File View File

Filings since 2003-09-08

Form type 424B3
File number 333-108322-02
Filing date 2003-09-08
File View File

Filings since 2003-08-28

Form type S-4
File number 333-108322-02
Filing date 2003-08-28
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Stephanie Kroon Officer 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States
Norman Brown Officer 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States
Alex Sun Officer 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States

Director

Name Role Business address Residence address
Alex Sun Director 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States 9771 Clairemont Mesa Blvd., San Diego, CA, 92124, United States

History

Type Old value New value Date of change
Name change CONSERVCO, INC. METRACOMP INC. 1995-05-08
Name change FIRST FINANCIAL PLANNER SERVICES, INC. CONSERVCO, INC. 1987-12-03
Name change FPS OF CONNECTICUT, INC. FIRST FINANCIAL PLANNER SERVICES, INC. 1983-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273528 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012281655 2024-08-22 - Annual Report Annual Report -
BF-0011383756 2023-07-10 - Annual Report Annual Report -
BF-0010316518 2022-07-28 - Annual Report Annual Report 2022
BF-0009808701 2021-07-27 - Annual Report Annual Report -
0006946837 2020-07-14 - Annual Report Annual Report 2020
0006592722 2019-07-09 - Annual Report Annual Report 2019
0006210519 2018-07-04 - Annual Report Annual Report 2018
0005879357 2017-07-04 - Annual Report Annual Report 2017
0005602717 2016-07-15 - Annual Report Annual Report 2016

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
0005026971 Active OFS 2021-10-18 2026-10-18 ORIG FIN STMT

Parties

Name METRACOMP INC.
Role Debtor
Name GOLDMAN SACHS BANK USA, AS SECOND LIEN COLLATERAL AGENT
Role Secured Party
0005027595 Active OFS 2021-10-15 2025-08-03 AMENDMENT

Parties

Name METRACOMP INC.
Role Debtor
Name JEFFRIES FINANCE LLC, AS FIRST LIEN COLLATERAL AGENT
Role Secured Party
0005026659 Active OFS 2021-10-15 2026-10-15 ORIG FIN STMT

Parties

Name METRACOMP INC.
Role Debtor
Name GOLDMAN SACHS BANK USA, AS FIRST LIEN COLLATERAL AGENT
Role Secured Party
0005027602 Active OFS 2021-10-15 2025-08-04 AMENDMENT

Parties

Name METRACOMP INC.
Role Debtor
Name JEFFERIES FINANCE LLC, AS SECOND LIEN COLLATERAL AGENT
Role Secured Party
0003396455 Active OFS 2020-08-04 2025-08-04 ORIG FIN STMT

Parties

Name METRACOMP INC.
Role Debtor
Name JEFFERIES FINANCE LLC, AS SECOND LIEN COLLATERAL AGENT
Role Secured Party
0003396270 Active OFS 2020-08-03 2025-08-03 ORIG FIN STMT

Parties

Name METRACOMP INC.
Role Debtor
Name JEFFRIES FINANCE LLC, AS FIRST LIEN COLLATERAL AGENT
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