Entity Name: | NEW ENGLAND SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jun 1985 |
Business ALEI: | 0171160 |
Annual report due: | 26 Jun 2025 |
Business address: | 191 Church Street, NAUGATUCK, CT, 06770, United States |
Mailing address: | 191 Church Street, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 6000 |
E-Mail: | ARS@RASI.COM |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2020-02-18 |
Expiration Date: | 2022-02-18 |
Status: | Expired |
Product: | Computer Hardware/Software Sales and Computer Services |
Number Of Employees: | 5 |
Goods And Services Description: | Electronic Components and Supplies |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW ENGLAND SYSTEMS, INC., NEW YORK | 1855910 | NEW YORK |
Headquarter of | NEW ENGLAND SYSTEMS, INC., RHODE ISLAND | 000080851 | RHODE ISLAND |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
097H5 | Obsolete | Non-Manufacturer | 1997-07-23 | 2024-03-08 | 2024-03-01 | - | |||||||||||||||
|
POC | TOM MCDONALD |
Phone | +1 203-723-4431 |
Fax | +1 203-723-8092 |
Address | 102 GREAT HILL RD, NAUGATUCK, CT, 06770 2135, 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 | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN | 2023 | 061131719 | 2024-06-21 | NEW ENGLAND SYSTEMS, INC. | 17 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-21 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 2034799171 |
Plan sponsor’s address | 191 CHURCH STREET, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2023-06-21 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 2034799171 |
Plan sponsor’s address | 191 CHURCH STREET, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2022-07-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 2037234431 |
Plan sponsor’s address | 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2021-06-17 |
Name of individual signing | SUZANNE SALERNO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 2037234431 |
Plan sponsor’s address | 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2020-07-28 |
Name of individual signing | SUZANNE SALERNO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 2037234431 |
Plan sponsor’s address | 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2019-06-25 |
Name of individual signing | SUZANNE SALERNO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 2037234431 |
Plan sponsor’s address | 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2018-06-22 |
Name of individual signing | SUZANNE SALERNO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 2037234431 |
Plan sponsor’s address | 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2017-06-20 |
Name of individual signing | SUZANNE SALERNO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 8006348633 |
Plan sponsor’s address | 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2016-06-08 |
Name of individual signing | SUZANNE SALERNO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541512 |
Sponsor’s telephone number | 8006348633 |
Plan sponsor’s address | 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770 |
Signature of
Role | Plan administrator |
Date | 2015-06-11 |
Name of individual signing | SUZANNE SALERNO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Suzanne Salerno | Officer | 191 Church Street, NAUGATUCK, CT, 06770, United States | 191 Church Street, NAUGATUCK, CT, 06770, United States |
THOMAS MCDONALD | Officer | 191 Church Street, NAUGATUCK, CT, 06770, United States | - |
Name | Role | Business address | Residence address |
---|---|---|---|
Richard Wilczewski | Director | 191 Church Street, NAUGATUCK, CT, 06770, United States | 191 Church Street, NAUGATUCK, CT, 06770, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049650 | 2024-06-11 | - | Annual Report | Annual Report | - |
BF-0011077718 | 2023-06-07 | - | Annual Report | Annual Report | - |
BF-0011000148 | 2022-09-08 | 2022-09-08 | Interim Notice | Interim Notice | - |
BF-0010410974 | 2022-06-03 | - | Annual Report | Annual Report | 2022 |
BF-0010507463 | 2022-03-15 | 2022-03-15 | Interim Notice | Interim Notice | - |
BF-0010157827 | 2021-11-29 | 2021-11-29 | Change of Business Address | Business Address Change | - |
0007370083 | 2021-06-11 | - | Annual Report | Annual Report | 2021 |
0006916575 | 2020-06-02 | - | Annual Report | Annual Report | 2020 |
0006568326 | 2019-06-03 | - | Annual Report | Annual Report | 2019 |
0006234111 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | TPDOIT0900071 | 2009-09-30 | 2009-10-29 | 2009-10-29 | |||||||||||||||||||||
|
Title | DIALOGIC PORT ANALOG BOARD AND CABLE |
NAICS Code | 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS |
Product and Service Codes | 7035: ADP SUPPORT EQUIPMENT |
Recipient Details
Recipient | NEW ENGLAND SYSTEMS, INC. |
UEI | JWN9VP3P98Z3 |
Legacy DUNS | 153069687 |
Recipient Address | 102 GREAT HILL RD, NAUGATUCK, 067702135, UNITED STATES |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5383627002 | 2020-04-05 | 0156 | PPP | 102 GREAT HILL RD, NAUGATUCK, CT, 06770-2135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9423238406 | 2021-02-17 | 0156 | PPS | 102 Great Hill Rd, Naugatuck, CT, 06770-2135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005237561 | Active | OFS | 2024-09-09 | 2029-11-25 | AMENDMENT | |||||||||||||
|
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | ARROW ENTERPRISE COMPUTING SOLUTIONS, INC. (AND SUBSIDIARIES) |
Role | Secured Party |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | ARROW ENTERPRISE COMPUTING SOLUTIONS, INC. (AND SUBSIDIARIES) |
Role | Secured Party |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | INGRAM MICRO INC. |
Role | Secured Party |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | ARROW ENTERPRISE COMPUTING SOLUTIONS, INC. (AND SUBSIDIARIES) |
Role | Secured Party |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | C T Corporation System, As Representative |
Role | Secured Party |
Parties
Name | ENERGY MANAGEMENT PROFESSIONALS, LLC |
Role | Debtor |
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Secured Party |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | ARROW ENTERPRISE COMPUTING SOLUTIONS, INC. (AND SUBSIDIARIES) |
Role | Secured Party |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | C T Corporation System, As Representative |
Role | Secured Party |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700359 | Other Contract Actions | 1987-08-14 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Plaintiff |
Name | SERVICE OF NORTH AMERICA, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2020-11-19 |
Termination Date | 2023-01-30 |
Section | 1332 |
Sub Section | IN |
Status | Terminated |
Parties
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Plaintiff |
Name | CITIZENS INSURANCE COMPANY OF |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_20-cv-01743 | Judicial Publications | 28:1332 Diversity-Insurance Contract | Insurance | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | The Hanover Insurance Group |
Role | Defendant |
Name | Citizens Insurance Company of America |
Role | Defendant |
Name | NEW ENGLAND SYSTEMS, INC. |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_20-cv-01743-0 |
Date | 2021-05-17 |
Notes | ORDER GRANTING MOTION TO DISMISS IN PART (Doc. #12). For the reasons set forth in the attached opinion, the motion to dismiss is GRANTED with respect to Count Two and DENIED with respect to Count Three. It is so ordered. Signed by Judge Jeffrey A. Meyer on 05/17/2021. (Martinez, C.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_20-cv-01743-1 |
Date | 2022-12-12 |
Notes | ORDER granting in part and denying in part 48 Motion for Summary Judgment. For the reasons described in the attached ruling and order, Defendant's motion for summary judgment is GRANTED IN PART and DENIED IN PART. The Court will convene a conference with the parties to set a trial date and deadlines for pretrial submissions with respect to Count One, Plaintiff's breach of contract claim. Signed by Judge Sarala V. Nagala on 12/12/2022. (Kuegler, Adam) |
View | View File |
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