Search icon

BAUMER LTD.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BAUMER LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1988
Business ALEI: 0221367
Annual report due: 26 Aug 2026
Business address: 5 Century Drive, Bristol, CT, 06010, United States
Mailing address: 5 Century Drive, Bristol, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kpolletta@baumer.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2023 061245883 2024-07-17 BAUMER, LTD. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 8602994608
Plan sponsor’s address 5 CENTURY DRIVE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JUDITH SANCHEZ
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2022 061245883 2023-06-21 BAUMER, LTD. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 8606206365
Plan sponsor’s address 5 CENTURY DRIVE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing ANTONIO CARVALHO
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2021 061245883 2022-06-06 BAUMER, LTD. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 8606206365
Plan sponsor’s address 122 SPRING ST., UNIT C 6, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing KRISTEN POLLETTA
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2020 061245883 2021-08-20 BAUMER, LTD. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423800
Sponsor’s telephone number 8606206365
Plan sponsor’s address 122 SPRING ST., UNIT C 6, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing KRISTEN POLLETTA
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 061245883 2020-07-20 BAUMER LTD 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8606212121
Plan sponsor’s address 122 SPRING ST, SOUTHINGTON, CT, 064891534

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing MILAN RALBOVSKY
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2018 061245883 2019-10-14 BAUMER LTD 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8606212121
Plan sponsor’s address 122 SPRING ST, SOUTHINGTON, CT, 064891534

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KRISTEN POLLETTA
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2017 061245883 2018-08-01 BAUMER LTD 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8606212121
Plan sponsor’s address 122 SPRING ST, SOUTHINGTON, CT, 064891534

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing CHRISTOPHER GOSTEBSKI
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2016 061245883 2017-07-28 BAUMER LTD 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8606212121
Plan sponsor’s address 122 SPRING ST, SOUTHINGTON, CT, 064891534

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing CHRISTOPHER GOSTEBSKI
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2015 061245883 2016-07-22 BAUMER LTD 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8606212121
Plan sponsor’s address 122 SPRING ST, SOUTHINGTON, CT, 064891534

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing MILAN RALBOVSKY JR
Valid signature Filed with authorized/valid electronic signature
BAUMER LTD 401 K PROFIT SHARING PLAN TRUST 2014 061245883 2015-07-16 BAUMER LTD 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8606212121
Plan sponsor’s address 122 SPRING ST, SOUTHINGTON, CT, 064891534

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing MILAN J RALBOVSKY JR
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
SEVERINO BRUNO Officer 122 SPRING ST. C-6, SOUTHINGTON, CT, 06489, United States 122 SPRING ST. C-6, SOUTHINGTON, CT, 06489, United States
KRISTEN POLLETTA Officer 122 SPRING STREET, UNIT C6, SOUTHINGTON, CT, 06489, United States 26 OLD ORCHARD ROAD, BRISTOL, CT, 06010, United States
Sophie Morneau Officer 122 SPRING ST. C-6, SOUTHINGTON, CT, 06489, United States 42 Tyler Crossing, Middlebury, CT, 06762, United States
OLIVER VIETZE Officer 122 SPRING ST. C-6, SOUTHINGTON, CT, 06489, United States 122 SPRING ST. C-6, SOUTHINGTON, CT, 06489, United States

Director

Name Role Business address Residence address
OLIVER VIETZE Director 122 SPRING ST. C-6, SOUTHINGTON, CT, 06489, United States 122 SPRING ST. C-6, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. KOPSICK ESQ. Agent 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States +1 860-681-6489 kpolletta@baumer.com 28 JUSTIN WAY, TOLLAND, CT, 06084, United States

History

Type Old value New value Date of change
Name change BAUMER ELECTRIC, LTD. BAUMER LTD. 2007-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013284848 2025-01-08 - Reinstatement Certificate of Reinstatement -
BF-0013247688 2024-12-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012764492 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011739184 2023-03-14 2023-03-14 Change of Business Address Business Address Change -
BF-0011663411 2023-01-13 2023-01-13 Interim Notice Interim Notice -
BF-0010248921 2022-08-04 - Annual Report Annual Report 2022
BF-0009808326 2021-09-10 - Annual Report Annual Report -
0006945709 2020-07-14 - Annual Report Annual Report 2020
0006729764 2020-01-22 - Interim Notice Interim Notice -
0006729878 2020-01-22 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6809267407 2020-05-15 0156 PPP 122 SPRING ST C6, SOUTHINGTON, CT, 06489
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605944
Loan Approval Amount (current) 605944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 36
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612385.27
Forgiveness Paid Date 2021-06-11

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bristol BUSINESS PARK DR 03//35-A// 4.68 100748 Source Link
Acct Number 0272762
Assessment Value $240,730
Appraisal Value $343,900
Land Use Description Ind Vac Lnd
Zone IP-1
Land Assessed Value $240,730
Land Appraised Value $343,900

Parties

Name BAUMER LTD.
Sale Date 2022-09-14
Sale Price $660,000
Name SE MIDDLE, LLC
Sale Date 2018-05-24
Sale Price $160,000
Name WE 383 MIDDLE STREET, L.L.C.
Sale Date 2002-10-01
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