Search icon

CONNECTICUT COMPUTER SERVICE, INC.

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

Company Details

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

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

Unique Entity ID

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2024-09-05
Name of individual signing RALPH M. CARBONE JR
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2022 061106155 2023-07-19 CONNECTICUT COMPUTER SERVICE, INC. 78
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
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2021 061106155 2022-07-18 CONNECTICUT COMPUTER SERVICE, INC. 83
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
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2020 061106155 2021-07-12 CONNECTICUT COMPUTER SERVICE, INC. 87
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
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2019 061106155 2020-09-02 CONNECTICUT COMPUTER SERVICE, INC. 88
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
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2018 061106155 2019-07-11 CONNECTICUT COMPUTER SERVICE, INC. 87
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
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2017 061106155 2018-06-05 CONNECTICUT COMPUTER SERVICE, INC. 87
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
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2016 061106155 2017-06-26 CONNECTICUT COMPUTER SERVICE, INC. 75
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
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2015 061106155 2016-09-12 CONNECTICUT COMPUTER SERVICE, INC. 62
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
CONNECTICUT COMPUTER SERVICE, INC. EMPLOYEES' SAVINGS PLAN 2014 061106155 2015-07-27 CONNECTICUT COMPUTER SERVICE, INC. 62
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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_V689C09127_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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
PO AWARD V689C90051 2008-10-15 2008-10-25 2008-10-25
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

Paycheck Protection Program

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
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 961200
Loan Approval Amount (current) 961200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANTSVILLE, HARTFORD, CT, 06479-1158
Project Congressional District CT-01
Number of Employees 61
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 967125.21
Forgiveness Paid Date 2020-11-27

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
0005151670 Active OFS 2023-06-29 2028-11-05 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name INGRAM MICRO INC.
Role Secured Party
0005119810 Active OFS 2023-02-10 2028-04-11 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0005108031 Active OFS 2022-12-02 2028-01-31 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0003420949 Active OFS 2021-01-13 2026-01-13 ORIG FIN STMT

Parties

Name FISHERS FINERY, LLC
Role Debtor
Name CONNECTICUT COMPUTER SERVICE, INC.
Role Secured Party
0003273330 Active OFS 2018-11-05 2028-11-05 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name INGRAM MICRO INC.
Role Secured Party
0003226004 Active OFS 2018-02-10 2028-04-11 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0003214645 Active OFS 2017-12-02 2028-01-31 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0002945408 Active OFS 2013-06-26 2028-11-05 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name INGRAM MICRO INC.
Role Secured Party
0002919268 Active OFS 2013-02-11 2028-04-11 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0002908923 Active OFS 2012-12-03 2028-01-31 AMENDMENT

Parties

Name CONNECTICUT COMPUTER SERVICE, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party

Court Cases

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
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