Search icon

CAMPUS TELEVIDEO, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CAMPUS TELEVIDEO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 14 Dec 1984
Business ALEI: 0163900
Annual report due: 11 Dec 2020
Business address: 1905 KRAMER LANE, SUITE A100, AUSTIN, TX, 78758, United States
Mailing address: 1905 KRAMER LANE, SUITE A100, AUSTIN, TX, United States, 78758
Place of Formation: CONNECTICUT
Total authorized shares: 126000
E-Mail: complianceteam@cogencyglobal.com

Links between entities

Type Company Name Company Number State
Headquarter of CAMPUS TELEVIDEO, INC., MISSISSIPPI 861132 MISSISSIPPI
Headquarter of CAMPUS TELEVIDEO, INC., ALASKA 10026882 ALASKA
Headquarter of CAMPUS TELEVIDEO, INC., ALABAMA 000-928-008 ALABAMA
Headquarter of CAMPUS TELEVIDEO, INC., NEW YORK 1705464 NEW YORK
Headquarter of CAMPUS TELEVIDEO, INC., FLORIDA F00000006189 FLORIDA
Headquarter of CAMPUS TELEVIDEO, INC., RHODE ISLAND 000084346 RHODE ISLAND
Headquarter of CAMPUS TELEVIDEO, INC., MINNESOTA 7581fcfe-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CAMPUS TELEVIDEO, INC., KENTUCKY 0418669 KENTUCKY
Headquarter of CAMPUS TELEVIDEO, INC., IDAHO 500834 IDAHO
Headquarter of CAMPUS TELEVIDEO, INC., ILLINOIS CORP_63778036 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1BQT8 Active Non-Manufacturer 1997-09-22 2024-03-08 - -

Contact Information

POC BRIAN BENZ
Phone +1 203-983-5400
Fax +1 203-661-6143
Address 100 FIRST STAMFORD PL, STAMFORD, FAIRFIELD, CT, 06902 6740, 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
CAMPUS TELEVIDEO, INC. 401K PLAN 2012 061121891 2013-05-10 CAMPUS TELEVIDEO, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 2039835400
Plan sponsor’s mailing address 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Plan sponsor’s address 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 061121891
Plan administrator’s name CAMPUS TELEVIDEO, INC.
Plan administrator’s address 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Administrator’s telephone number 2039835400

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing BRIAN BENZ
Valid signature Filed with authorized/valid electronic signature
LAMONT DIGITAL SYSTEMS, INC. 401K PLAN 2011 061121891 2012-05-03 LAMONT DIGITAL SYSTEMS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 2039835400
Plan sponsor’s mailing address 35 MASON ST., GREENWICH, CT, 06830
Plan sponsor’s address 35 MASON ST., GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 061121891
Plan administrator’s name LAMONT DIGITAL SYSTEMS, INC.
Plan administrator’s address 35 MASON ST., GREENWICH, CT, 06830
Administrator’s telephone number 2039835400

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 40
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing BRIAN BENZ
Valid signature Filed with authorized/valid electronic signature
LAMONT DIGITAL SYSTEMS, INC. 401K PLAN 2010 061121891 2011-06-21 LAMONT DIGITAL SYSTEMS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 2039835400
Plan sponsor’s mailing address 35 MASON STREET, GREENWICH, CT, 06830
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 061121891
Plan administrator’s name LAMONT DIGITAL SYSTEMS, INC.
Plan administrator’s address 35 MASON STREET, GREENWICH, CT, 06830
Administrator’s telephone number 2039835400

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 37
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing BRIAN BENZ
Valid signature Filed with authorized/valid electronic signature
LAMONT DIGITAL SYSTEMS, INC. 401K PLAN 2009 061121891 2010-05-27 LAMONT DIGITAL SYSTEMS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 2039835400
Plan sponsor’s mailing address 35 MASON ST., GREENWICH, CT, 06830
Plan sponsor’s address 35 MASON ST., GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 061121891
Plan administrator’s name LAMONT DIGITAL SYSTEMS, INC.
Plan administrator’s address 35 MASON ST., GREENWICH, CT, 06830
Administrator’s telephone number 2039835400

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing BRIAN BENZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
MARK HOLT Officer 1905 KRAMER LANE, SUITE A100, AUSTIN, TX, 78758, United States 1905 KRAMER LANE, SUITE A100, AUSTIN, TX, 78758, United States
CHARLES BRADY JR. Officer 1905 KRAMER LANE, SUITE A100, AUSTIN, TX, 78758, United States 1905 KRAMER LANE, SUITE A100, AUSTIN, TX, 78758, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
TVR.0705318-V9 TV & RADIO DEALER INACTIVE - 2009-05-20 2015-09-01 2016-08-31

History

Type Old value New value Date of change
Name change LAMONT DIGITAL SYSTEMS, INC. CAMPUS TELEVIDEO, INC. 2012-12-05
Name change LAMONT TELEVISION SYSTEMS, INC. LAMONT DIGITAL SYSTEMS, INC. 2000-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006971264 2020-09-02 2020-09-02 Merger Certificate of Merger -
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006683483 2019-11-20 - Annual Report Annual Report 2019
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006287362 2018-12-03 2018-12-03 Change of Agent Agent Change -
0006273007 2018-11-06 - Annual Report Annual Report 2018
0005962355 2017-11-07 - Annual Report Annual Report 2017
0005734079 2017-01-10 2017-01-10 Dissolution Certificate of Dissolution -
0005734692 2017-01-10 2017-01-10 Revocation of dissolution Revocation of Dissolution -
0005702335 2016-11-24 - 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 V561R16142 2011-06-02 2011-06-12 2011-06-12
Unique Award Key CONT_AWD_V561R16142_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEASE OR RENTAL OF EQUIPMENT
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient CAMPUS TELEVIDEO, INC
UEI MZHPXYX71532
Legacy DUNS 131004657
Recipient Address 35 MASON ST, GREENWICH, 068305433, UNITED STATES
DCA AWARD VA243P1055 2010-10-01 2011-09-30 2015-09-30
Unique Award Key CONT_AWD_VA243P1055_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CABLE TELEVISION
NAICS Code 515210: CABLE AND OTHER SUBSCRIPTION PROGRAMMING
Product and Service Codes D309: ADP INF, BROADCAST & DIST SVCS

Recipient Details

Recipient CAMPUS TELEVIDEO, INC
UEI MZHPXYX71532
Legacy DUNS 131004657
Recipient Address 35 MASON ST, GREENWICH, 068305433, UNITED STATES
See something incorrect or outdated? Let us know

Sources: 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