Search icon

DOT GENERATION OF CONNECTICUT, INCORPORATED

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

Company Details

Entity Name: DOT GENERATION OF CONNECTICUT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 1988
Business ALEI: 0219590
Annual report due: 16 Jun 2025
Business address: 16 DYKE LANE, STAMFORD, CT, 06902, United States
Mailing address: 16 DYKE LANE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ACCOUNTING146@ALPHAGRAPHICS.COM

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOT GENERATION OF CONNECTICUT 401K PROFIT SHARING PLAN TRUST 2023 061243847 2024-07-01 DOT GENERATION OF CONNECTICUT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401K PROFIT SHARING PLAN TRUST 2022 061243847 2023-06-29 DOT GENERATION OF CONNECTICUT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401K PROFIT SHARING PLAN TRUST 2021 061243847 2022-07-05 DOT GENERATION OF CONNECTICUT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401K PROFIT SHARING PLAN TRUST 2020 061243847 2021-06-15 DOT GENERATION OF CONNECTICUT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing FRANK J LEONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401K PROFIT SHARING PLAN TRUST 2019 061243847 2020-06-16 DOT GENERATION OF CONNECTICUT 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401K PROFIT SHARING PLAN TRUST 2018 061243847 2019-07-18 DOT GENERATION OF CONNECTICUT 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401K PROFIT SHARING PLAN TRUST 2017 061243847 2018-07-25 DOT GENERATION OF CONNECTICUT 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401K PROFIT SHARING PLAN TRUST 2016 061243847 2017-07-26 DOT GENERATION OF CONNECTICUT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing FRANK LEONE
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401 K PROFIT SHARING PLAN TRUST 2015 061243847 2016-07-26 DOT GENERATION OF CONNECTICUT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing PAULA STERBENS
Valid signature Filed with authorized/valid electronic signature
DOT GENERATION OF CONNECTICUT 401 K PROFIT SHARING PLAN TRUST 2014 061243847 2015-06-17 DOT GENERATION OF CONNECTICUT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 2039678112
Plan sponsor’s address 16 DYKE LN, STAMFORD, CT, 069027313

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing PAULA STERBENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHERINE M. MACOL Agent 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States +1 203-255-6618 kathy@russorizio.com 1427 Fairfield Beach Rd, Fairfield, CT, 06824-6520, United States

Officer

Name Role Business address Residence address
LAURA C. LEONE Officer 16 DYKE LANE, STAMFORD, CT, 06902, United States 16 NEARWATER LANE, RIVERSIDE, CT, 06878, United States
FRANK LEONE Officer 16 DYKE LANE, STAMFORD, CT, 06902, United States 16 NEARWATER LANE, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219748 2024-05-20 - Annual Report Annual Report -
BF-0011385850 2023-05-30 - Annual Report Annual Report -
BF-0010248939 2022-05-18 - Annual Report Annual Report 2022
BF-0009752364 2021-09-15 - Annual Report Annual Report -
0006921102 2020-06-09 - Annual Report Annual Report 2020
0006558353 2019-05-14 - Annual Report Annual Report 2019
0006175811 2018-05-03 - Annual Report Annual Report 2018
0005870157 2017-06-19 - Annual Report Annual Report 2017
0005554920 2016-05-03 - Annual Report Annual Report 2016
0005434065 2015-11-20 - Annual Report Annual Report 2015

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
0003392701 Active OFS 2020-07-29 2025-07-29 ORIG FIN STMT

Parties

Name DOT GENERATION OF CONNECTICUT, INCORPORATED
Role Debtor
Name ONPOINT CAPITAL, LLC
Role Secured Party
0003390316 Active OFS 2020-07-20 2025-07-20 ORIG FIN STMT

Parties

Name DOT GENERATION OF CONNECTICUT, INCORPORATED
Role Debtor
Name ONPOINT CAPITAL, LLC
Role Secured Party
0003369085 Active OFS 2020-05-13 2025-05-13 ORIG FIN STMT

Parties

Name DOT GENERATION OF CONNECTICUT, INCORPORATED
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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