Entity Name: | CONNECTICUT COMPUTER SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Oct 1983 |
Business ALEI: | 0148748 |
Annual report due: | 25 Oct 2025 |
Business address: | 101 E. SUMMER ST., PLANTSVILLE, CT, 06479, United States |
Mailing address: | P.O. BOX 35, PLANTSVILLE, CT, United States, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | Virginia.Balletti@ctcomp.com |
NAICS
541512 Computer Systems Design ServicesThis 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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E98SDS1NJDK5 | 2024-10-25 | 101 E SUMMER ST, PLANTSVILLE, CT, 06479, 1158, USA | 101 E. SUMMER STREET, PLANTSVILLE, CT, 06479, 1158, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CONNECTICUT COMPUTER SERVICE INC |
URL | http://www.ctcomp.com |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-10-30 |
Initial Registration Date | 2007-05-15 |
Entity Start Date | 1983-10-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541512, 541519, 541690, 611420, 611519 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JASON COOPER |
Role | RENEWALS EXEC. |
Address | 101 E. SUMMER STREET, PLANTSVILLE, CT, 06479, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JASON COOPER |
Role | RENEWALS EXEC. |
Address | 101 E. SUMMER STREET, PLANTSVILLE, CT, 06479, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4RK15 | Obsolete | Non-Manufacturer | 2007-05-15 | 2024-10-14 | - | 2025-10-10 | |||||||||||||||
|
POC | JASON COOPER |
Phone | +1 860-276-1285 |
Fax | +1 860-276-1289 |
Address | 101 E SUMMER ST, PLANTSVILLE, CT, 06479 1158, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN | 2023 | 061106155 | 2024-09-05 | CONNECTICUT COMPUTER SERVICE, INC. | 76 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-05 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2021-07-12 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2020-09-02 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2019-07-11 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2018-06-05 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2017-06-26 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2016-09-12 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8602761285 |
Plan sponsor’s address | 101 EAST SUMMER STREET, PLANTSVILLE, CT, 06479 |
Signature of
Role | Plan administrator |
Date | 2015-07-27 |
Name of individual signing | RALPH M. CARBONE JR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RALPH M. CARBONE JR. | Officer | 101 E. SUMMER STREET, P. O. BOX 35, PLANTSVILLE, CT, 06479, United States | +1 860-919-3351 | Virginia.Balletti@ctcomp.com | 635 TUDOR DRIVE, CHESHIRE, CT, 06410, United States |
JOHN DIETLE | Officer | 101 E. SUMMER STREET, P. O. BOX 35, PLANTSVILLE, CT, 06479, United States | - | - | 268 CRYSTAL LAKE ROAD, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RALPH M. CARBONE JR. | Agent | CONNECTICUT COMPUTER SERVICE, 101 EAST SUMMER ST, PLANTSVILLE, CT, 06479, United States | 101 EAST SUMMER ST, P.O. BOX 35, PLANTSVILLE, CT, 06479, United States | +1 860-919-3351 | Virginia.Balletti@ctcomp.com | 635 TUDOR DRIVE, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012185579 | 2024-10-15 | - | Annual Report | Annual Report | - |
BF-0011382631 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0010390416 | 2022-10-18 | - | Annual Report | Annual Report | 2022 |
BF-0009818137 | 2021-10-25 | - | Annual Report | Annual Report | - |
0007006534 | 2020-10-22 | - | Annual Report | Annual Report | 2020 |
0006665695 | 2019-10-23 | - | Annual Report | Annual Report | 2019 |
0006269075 | 2018-10-31 | - | Annual Report | Annual Report | 2017 |
0006269077 | 2018-10-31 | - | Annual Report | Annual Report | 2018 |
0005656788 | 2016-09-23 | - | Annual Report | Annual Report | 2015 |
0005657020 | 2016-09-23 | - | Annual Report | Annual Report | 2016 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V689C09127 | 2009-11-12 | 2010-01-01 | 2010-01-01 | |||||||||||||||||||
|
Title | EDUCATION & TRAINING SERVICES |
Product and Service Codes | U009: EDUCATION SERVICES |
Recipient Details
Recipient | CONNECTICUT COMPUTER SERVICE, INC. |
UEI | E98SDS1NJDK5 |
Legacy DUNS | 185907607 |
Recipient Address | 101 E SUMMER ST, PLANTSVILLE, 064791158, UNITED STATES |
Unique Award Key | CONT_AWD_V689C90051_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | SMALL PURCHASE DATA |
Product and Service Codes | U099: OTHER ED & TRNG SVCS |
Recipient Details
Recipient | CONNECTICUT COMPUTER SERVICE, INC. |
UEI | E98SDS1NJDK5 |
Legacy DUNS | 185907607 |
Recipient Address | 101 E SUMMER ST, PLANTSVILLE, 064791158, UNITED STATES |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1111787100 | 2020-04-09 | 0156 | PPP | 101 E Summer St, PLANTSVILLE, CT, 06479-1158 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005151670 | Active | OFS | 2023-06-29 | 2028-11-05 | AMENDMENT | |||||||||||||
|
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | INGRAM MICRO INC. |
Role | Secured Party |
Parties
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | HEWLETT-PACKARD FINANCIAL SERVICES COMPANY |
Role | Secured Party |
Parties
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | HEWLETT-PACKARD FINANCIAL SERVICES COMPANY |
Role | Secured Party |
Parties
Name | FISHERS FINERY, LLC |
Role | Debtor |
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Secured Party |
Parties
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | INGRAM MICRO INC. |
Role | Secured Party |
Parties
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | HEWLETT-PACKARD FINANCIAL SERVICES COMPANY |
Role | Secured Party |
Parties
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | HEWLETT-PACKARD FINANCIAL SERVICES COMPANY |
Role | Secured Party |
Parties
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | INGRAM MICRO INC. |
Role | Secured Party |
Parties
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | HEWLETT-PACKARD FINANCIAL SERVICES COMPANY |
Role | Secured Party |
Parties
Name | CONNECTICUT COMPUTER SERVICE, INC. |
Role | Debtor |
Name | HEWLETT-PACKARD FINANCIAL SERVICES COMPANY |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 44133 | NEW ENGLAND MERCANTILE GROUP, LLC v. CRAIG BARNELL ET AL. | 2020-06-10 | Appeal Case | Disposed | View Case |
HHD-CV14-6069683-S | NEW ENGLAND MERCANTILE GROUP, LLC v. BARNELL, CRAIG Et Al | 2013-12-13 | M90 - Misc - All other | - | View Case |
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