Search icon

HI-TECH PACKAGING, INC.

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

Company Details

Entity Name: HI-TECH PACKAGING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1987
Business ALEI: 0200032
Annual report due: 05 May 2025
Business address: ONE BRUCE AVENUE, STRATFORD, CT, 06615, United States
Mailing address: ONE BRUCE AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mrappa@hitechpackaging.com

Industry & Business Activity

NAICS

326112 Plastics Packaging Film and Sheet (including Laminated) Manufacturing

This U.S. industry comprises establishments primarily engaged in converting plastics resins into plastics packaging (flexible) film and packaging sheet. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3QTD7 Obsolete U.S./Canada Manufacturer 2004-02-12 2024-03-09 2022-02-13 -

Contact Information

POC ALFRED THIBAULT THIBAULT
Phone +1 203-378-2700
Fax +1 203-378-1344
Address 1 BRUCE AVE, STRATFORD, CT, 06615 6102, 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
HI-TECH PACKAGING INC-401(K) 2023 061171392 2024-07-25 HI-TECH PACKAGING INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2036855128
Plan sponsor’s address 1 BRUCE AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING INC-401(K) 2022 061171392 2023-10-13 HI-TECH PACKAGING INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2036855128
Plan sponsor’s address 1 BRUCE AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING INC-401(K) 2021 061171392 2022-06-08 HI-TECH PACKAGING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2036855128
Plan sponsor’s address 1 BRUCE AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING INC-401(K) 2020 061171392 2021-06-07 HI-TECH PACKAGING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2036855128
Plan sponsor’s address 1 BRUCE AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING INC-401(K) 2019 061171392 2020-06-19 HI-TECH PACKAGING INC 20
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2036855128
Plan sponsor’s address 1 BRUCE AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MRAPPA7109
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING INC-401(K) 2019 061171392 2020-06-30 HI-TECH PACKAGING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2036855128
Plan sponsor’s address 1 BRUCE AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING INC-401(K) 2018 061171392 2019-10-02 HI-TECH PACKAGING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2036855128
Plan sponsor’s address 1 BRUCE AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING INC-401(K) 2017 061171392 2018-07-31 HI-TECH PACKAGING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2036855128
Plan sponsor’s address 1 BRUCE AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING, INC. 401(K) PROFIT SHARING PLAN 2015 061171392 2016-06-14 HI-TECH PACKAGING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2033782700
Plan sponsor’s address ONE BRUCE AVENUE, STRATFORD, CT, 06615

Plan administrator’s name and address

Administrator’s EIN 061171392
Plan administrator’s name HI-TECH PACKAGING, INC.
Plan administrator’s address ONE BRUCE AVENUE, STRATFORD, CT, 06615
Administrator’s telephone number 2033782700

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature
HI-TECH PACKAGING, INC. 401(K) PROFIT SHARING PLAN 2014 061171392 2015-09-09 HI-TECH PACKAGING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 326100
Sponsor’s telephone number 2033782700
Plan sponsor’s address ONE BRUCE AVENUE, STRATFORD, CT, 06615

Plan administrator’s name and address

Administrator’s EIN 061171392
Plan administrator’s name HI-TECH PACKAGING, INC.
Plan administrator’s address ONE BRUCE AVENUE, STRATFORD, CT, 06615
Administrator’s telephone number 2033782700

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing MICHAEL RAPPA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL RAPPA Agent ONE BRUCE AVE, STRATFORD, CT, 06615, United States ONE BRUCE AVE, STRATFORD, CT, 06615, United States +1 203-685-5128 mrappa@hitechpackaging.com 193 HOUSATONIC DR, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Sims Officer 1 Bruce Avenue, Stratford, CT, 06615, United States - - 68 Palisade Avenue, Trumbull, CT, 06611, United States
MICHAEL RAPPA Officer ONE BRUCE AVENUE, STRATFORD, CT, 06615, United States +1 203-685-5128 mrappa@hitechpackaging.com 193 HOUSATONIC DR, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013280707 2025-01-03 2025-01-03 Interim Notice Interim Notice -
BF-0012180473 2024-06-27 - Annual Report Annual Report -
BF-0011386435 2023-12-18 - Annual Report Annual Report -
BF-0010230347 2022-10-26 - Annual Report Annual Report 2022
BF-0009757514 2021-06-29 - Annual Report Annual Report -
0006976450 2020-09-10 - Annual Report Annual Report 2020
0006620393 2019-08-12 - Annual Report Annual Report 2019
0006298449 2018-12-26 - Annual Report Annual Report 2018
0006298447 2018-12-26 - Annual Report Annual Report 2017
0005588619 2016-06-20 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347141616 0111500 2023-12-05 1 BRUCE AVENUE, STRATFORD, CT, 06615
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-12-05
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2024-03-06

Related Activity

Type Complaint
Activity Nr 2106773
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2023-12-26
Abatement Due Date 2024-01-16
Current Penalty 1339.0
Initial Penalty 2678.0
Final Order 2024-01-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR1910.22(a)(1): All places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition. Woodshop: On or about December 5, 2023, the employer exposed employees to slip/trip and fire hazards in that employees were required to walk and work around a Grizzly table saw with the build-up of scrap wood, accumulated sawdust and power cords.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2023-12-26
Current Penalty 3125.0
Initial Penalty 6250.0
Final Order 2024-01-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR1910.213(c)(1): Each circular hand-fed ripsaw shall be guarded by a hood which shall completely enclose that portion of the saw above the table and that portion of the saw above the material being cut. Woodshop: On or about December 5, 2023 the employer did not ensure a Grizzly table saw was equipped with an adjustable guard and/or hood resulting in finger lacerations.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2023-12-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-01-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR1910.213(c)(2): Each hand-fed circular ripsaw shall be furnished with a spreader to prevent material from squeezing the saw or being thrown back on the operator. Woodshop: On or about December 5, 2023 the employer did not ensure a Grizzly table saw was equipped with a spreader to prevent the material from being thrown back on the operator resulting in finger lacerations.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2023-12-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-01-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Each hand-fed circular ripsaw shall be provided with non-kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back towards the operator. Woodshop: On or about December 5, 2023 the employer did not ensure a Grizzly table saw was equipped with non-kickback fingers or dogs to prevent throw back of material towards the operator resulting in finger lacerations.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2023-12-26
Abatement Due Date 2024-02-13
Current Penalty 1786.0
Initial Penalty 3572.0
Final Order 2024-01-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR1910.1030(c)(1)(i): The employer having employee(s) with occupational exposure did not establish a written exposure control plan designed to eliminate or minimize employee exposure. Woodshop: On or about December 5, 2023 an employee wiped down a Grizzly table saw after another employee sustained lacerations of two fingers. The employer had not developed and implemented a bloodborne pathogen exposure control plan with clean-up procedures to protect employees from blood and other potentially infectious materials.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2023-12-26
Abatement Due Date 2024-02-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-01-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR1910.1030(g)(2)(i): The employer shall train each employee with occupational exposure in accordance with the requirements of this section. Woodshop: On or about December 5, 2023 an employee wiped down a Grizzly table saw after another employee sustained lacerations of two fingers. The employer had not provided bloodborne pathogen training and information to all the employees performing clean up procedures from blood and other potentially infectious materials within the facility.
123283186 0111500 1996-10-15 1069 CONNECTICUT AVENUE, BRIDGEPORT, CT, 06609
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-10-15
Case Closed 1996-11-25

Related Activity

Type Complaint
Activity Nr 201506359
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1996-10-18
Abatement Due Date 1996-11-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1996-10-18
Abatement Due Date 1996-11-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1996-10-18
Abatement Due Date 1996-11-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-10-18
Abatement Due Date 1996-11-20
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-10-18
Abatement Due Date 1996-11-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-10-18
Abatement Due Date 1996-10-28
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5477947201 2020-04-27 0156 PPP One Bruce Avenue, STRATFORD, CT, 06615-6102
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167000
Loan Approval Amount (current) 167000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-6102
Project Congressional District CT-03
Number of Employees 19
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168178.28
Forgiveness Paid Date 2021-01-20

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
0005273805 Active OFS 2025-03-10 2030-03-16 AMENDMENT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name TIAA COMMERCIAL FINANCE, INC.
Role Secured Party
0005246345 Active OFS 2024-10-24 2029-10-24 ORIG FIN STMT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005233676 Active OFS 2024-08-15 2029-11-03 AMENDMENT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0005174011 Active OFS 2023-11-01 2029-11-03 AMENDMENT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0005157556 Active OFS 2023-08-03 2028-08-03 ORIG FIN STMT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003422353 Active OFS 2021-01-22 2026-01-22 ORIG FIN STMT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003422358 Active OFS 2021-01-22 2026-01-22 ORIG FIN STMT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003362243 Active OFS 2020-04-03 2029-11-03 AMENDMENT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0003360085 Active OFS 2020-03-16 2030-03-16 ORIG FIN STMT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name TIAA COMMERCIAL FINANCE, INC.
Role Secured Party
0003318086 Active OFS 2019-07-08 2029-11-03 AMENDMENT

Parties

Name HI-TECH PACKAGING, INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
640556 Interstate 2023-07-14 30000 2021 2 1 Private(Property)
Legal Name HI-TECH PACKAGING INC
DBA Name -
Physical Address ONE BRUCE AVE, STRATFORD, CT, 06615, US
Mailing Address ONE BRUCE AVE, STRATFORD, CT, 06615, US
Phone (203) 378-2700
Fax (203) 378-1344
E-mail MRAPPA@HITECHPACKAGING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 22
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D808600584
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit AU39572
License state of the main unit CT
Vehicle Identification Number of the main unit 5PVNJ8JV1L5S78845
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-20
Code of the violation 3939ALCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-20
Code of the violation 39375A1TFSMF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - Front sidewall is cut/worn/damaged exposing ply cord
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-20
Code of the violation 39375A1TFBMF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - Front belt material/casing ply showing in tread area
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-20
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
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