Search icon

TOMZ CORPORATION

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

Company Details

Entity Name: TOMZ CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1988
Business ALEI: 0228028
Annual report due: 23 Dec 2025
Business address: 47 EPISCOPAL ROAD, BERLIN, CT, 06037, United States
Mailing address: 47 EPISCOPAL ROAD, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: mengel@tomzcorp.com

Industry & Business Activity

NAICS

339112 Surgical and Medical Instrument Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing medical, surgical, ophthalmic, and veterinary instruments and apparatus (except electrotherapeutic, electromedical, and irradiation apparatus). Examples of products made by these establishments are syringes, hypodermic needles, anesthesia apparatus, blood transfusion equipment, catheters, surgical clamps, and medical thermometers. 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
3BYR4 Obsolete U.S./Canada Manufacturer 2002-10-07 2024-03-09 2022-02-15 -

Contact Information

POC TOM MATULANIEC
Phone +1 860-829-0670
Fax +1 860-828-7403
Address 47 EPISCOPAL RD, BERLIN, CT, 06037 1522, 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
TOMZ CORP HEALTH & WELFARE PLAN 2019 061253487 2020-07-22 TOMZ CORPORATION 78
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 332900
Sponsor’s telephone number 8608290670
Plan sponsor’s mailing address 47 EPISCOPAL RD, KENSINGTON, CT, 060371522
Plan sponsor’s address 47 EPISCOPAL RD, KENSINGTON, CT, 060371522

Number of participants as of the end of the plan year

Active participants 187

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
TOMZ CORP HEALTH & WELFARE PLAN 2018 061253487 2019-07-26 TOMZ CORPORATION 128
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 332900
Sponsor’s telephone number 8608290670
Plan sponsor’s mailing address 47 EPISCOPAL RD, KENSINGTON, CT, 060371522
Plan sponsor’s address 47 EPISCOPAL RD, KENSINGTON, CT, 060371522

Number of participants as of the end of the plan year

Active participants 78
Number of participants with account balances as of the end of the plan year 78

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
TOMZ CORP HEALTH & WELFARE PLAN 2017 061253487 2018-07-31 TOMZ CORPORATION 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 332900
Sponsor’s telephone number 8608290670
Plan sponsor’s mailing address 47 EPISCOPAL RD, KENSINGTON, CT, 060371522
Plan sponsor’s address 47 EPISCOPAL RD, KENSINGTON, CT, 060371522

Number of participants as of the end of the plan year

Active participants 128
Number of participants with account balances as of the end of the plan year 128

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
TOMZ CORP HEALTH & WELFARE PLAN 2016 061253487 2017-07-07 TOMZ CORPORATION 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 332900
Sponsor’s telephone number 8608290670
Plan sponsor’s mailing address 47 EPISCOPAL RD, KENSINGTON, CT, 060371522
Plan sponsor’s address 47 EPISCOPAL RD, KENSINGTON, CT, 060371522

Number of participants as of the end of the plan year

Active participants 115
Number of participants with account balances as of the end of the plan year 115

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
TOMZ CORP HEALTH & WELFARE PLAN 2015 061253487 2016-07-12 TOMZ CORPORATION 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 332900
Sponsor’s telephone number 8608290670
Plan sponsor’s mailing address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037
Plan sponsor’s address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037

Number of participants as of the end of the plan year

Active participants 110
Number of participants with account balances as of the end of the plan year 110

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
TOMZ CORP HEALTH & WELFARE PLAN 2014 061253487 2015-06-24 TOMZ CORPORATION 101
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 332900
Sponsor’s telephone number 8608290670
Plan sponsor’s mailing address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037
Plan sponsor’s address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037

Number of participants as of the end of the plan year

Active participants 105
Number of participants with account balances as of the end of the plan year 105

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
TOMZ CORPORATION 401K PROFIT SHARING PLAN 2014 061253487 2016-06-21 TOMZ CORPORATION 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 339900
Sponsor’s telephone number 8608290670
Plan sponsor’s address 47 EPISCOPAL ROAD, BERLIN, CT, 06037

Plan administrator’s name and address

Administrator’s EIN 061253487
Plan administrator’s name TOMZ CORPORATION
Plan administrator’s address 47 EPISCOPAL ROAD, BERLIN, CT, 06037
Administrator’s telephone number 8608290670
TOMZ CORP HEALTH & WELFARE PLAN 2013 061253487 2014-07-16 TOMZ CORPORATION 97
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 332900
Sponsor’s telephone number 8608290670
Plan sponsor’s mailing address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037
Plan sponsor’s address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037

Number of participants as of the end of the plan year

Active participants 101
Number of participants with account balances as of the end of the plan year 101

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
TOMZ CORPORATION 401K PROFIT SHARING PLAN 2013 061253487 2015-06-24 TOMZ CORPORATION 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 339900
Sponsor’s telephone number 8608290670
Plan sponsor’s address 47 EPISCOPAL ROAD, BERLIN, CT, 06037

Plan administrator’s name and address

Administrator’s EIN 061253487
Plan administrator’s name TOMZ CORPORATION
Plan administrator’s address 47 EPISCOPAL ROAD, BERLIN, CT, 06037
Administrator’s telephone number 8608290670

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature
TOMZ CORP HEALTH & WELFARE PLAN 2012 061253487 2013-06-20 TOMZ CORPORATION 92
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-03-01
Business code 332900
Sponsor’s telephone number 8608290670
Plan sponsor’s mailing address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037
Plan sponsor’s address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037

Plan administrator’s name and address

Administrator’s EIN 061253487
Plan administrator’s name TOMZ CORPORATION
Plan administrator’s address 47 EPISCOPAL ROAD, KENSINGTON, CT, 06037
Administrator’s telephone number 8608290670

Number of participants as of the end of the plan year

Active participants 97
Number of participants with account balances as of the end of the plan year 97

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing ZBIGNIEW MATULANIEC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZBIGNIEW MATULANIEC Agent 47 EPISCOPAL ROAD, BERLIN, CT, 06037, United States 47 EPISCOPAL ROAD, BERLIN, CT, 06037, United States +1 860-801-6530 zbig@tomzcorp.com 519 DEERCLIFF ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
TOM MATULANIEC Officer 47 EPISCOPAL ROAD, BERLIN, CT, 06037, United States 187 DEERCLIFF ROAD, AVON, CT, 06001, United States

Director

Name Role Business address Residence address
TOM MATULANIEC Director 47 EPISCOPAL ROAD, BERLIN, CT, 06037, United States 187 DEERCLIFF ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217367 2025-03-01 - Annual Report Annual Report -
BF-0011387760 2024-01-22 - Annual Report Annual Report -
BF-0010856777 2022-12-21 - Annual Report Annual Report -
BF-0009828765 2022-05-16 - Annual Report Annual Report -
0007018506 2020-11-13 - Annual Report Annual Report 2019
0007018516 2020-11-13 - Annual Report Annual Report 2020
0006528349 2019-04-09 - Annual Report Annual Report 2017
0006528340 2019-04-09 - Annual Report Annual Report 2015
0006528347 2019-04-09 - Annual Report Annual Report 2016
0006528352 2019-04-09 - Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD SPRTA109C0242 2009-09-24 2010-05-31 2010-05-31
Unique Award Key CONT_AWD_SPRTA109C0242_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1719194.40
Current Award Amount 1719194.40
Potential Award Amount 1719194.40

Description

Title NOZZLE
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2840: GAS TURBINES & JET ENGINES AIRCRAFT

Recipient Details

Recipient TOMZ CORPORATION
UEI N3GNJN7LQ4G6
Legacy DUNS 614974087
Recipient Address 47 EPISCOPAL RD, BERLIN, HARTFORD, CONNECTICUT, 060371522, UNITED STATES
DEFINITIVE CONTRACT AWARD FA810408C0106 2008-04-22 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_FA810408C0106_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 971249.00
Current Award Amount 971249.00
Potential Award Amount 971249.00

Description

Title NOZZLE
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2840: GAS TURBINES & JET ENGINES AIRCRAFT

Recipient Details

Recipient TOMZ CORPORATION
UEI N3GNJN7LQ4G6
Legacy DUNS 614974087
Recipient Address 47 EPISCOPAL RD, BERLIN, HARTFORD, CONNECTICUT, 060371522, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345061600 0112000 2020-12-11 47 EPISCOPAL ROAD, BERLIN, CT, 06037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-01-13
Case Closed 2021-03-29

Related Activity

Type Complaint
Activity Nr 1702435
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2021-01-28
Abatement Due Date 2021-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-02-26
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i):The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: On or about December 11, 2020, the employer had not reviewed the lockout/tagout program annually. The last review date was March 13, 2006 .
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2021-01-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-02-26
Nr Instances 3
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1):Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) On or about December 11, 2020 on the second floor, Laser Marking room, a fire extinguisher was found not mounted . b) On or about December 11, 2020 in the first floor Chip room, a fire extinguisher was found not mounted. c) On or about December 11, 2020 on the first floor adjacent to an emergency exit, a fire extinguisher was found not mounted.
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2021-01-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-02-26
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii):The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: On or about December 11, 2020, an electrical panel was found to be obstructed by by a pallet with material on it. Employees were exposed to possible prolonged exposure to electrical sources due to the electric panel box being inaccessible.
308274653 0112000 2005-10-31 47 EPISCOPAL ROAD, BERLIN, CT, 06037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-31
Emphasis S: AMPUTATIONS, N: AMPUTATE, L: FORKLIFT
Case Closed 2006-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 130
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-11-02
Abatement Due Date 2006-02-28
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 130
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100184 I09 III
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Current Penalty 962.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2005-11-02
Abatement Due Date 2005-12-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4295097200 2020-04-27 0156 PPP 47 EPISCOPSL ROAD, CT, CT, 06037
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2920160
Loan Approval Amount (current) 2920160
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 CT, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 278
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2952321.76
Forgiveness Paid Date 2021-06-11

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
0005234524 Active OFS 2024-08-20 2029-05-21 AMENDMENT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
0005229126 Active OFS 2024-07-16 2029-04-02 AMENDMENT

Parties

Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
Name TOMZ CORPORATION
Role Debtor
0005229125 Active OFS 2024-07-16 2029-04-02 AMENDMENT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
0005229128 Active OFS 2024-07-16 2029-04-02 AMENDMENT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
0005229127 Active OFS 2024-07-16 2029-04-02 AMENDMENT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
0005223588 Active OFS 2024-06-18 2029-02-27 AMENDMENT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
0005223591 Active OFS 2024-06-18 2029-02-27 AMENDMENT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
0005216513 Active OFS 2024-05-21 2029-05-21 ORIG FIN STMT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
0005215958 Active OFS 2024-05-17 2029-02-01 AMENDMENT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party
0005215959 Active OFS 2024-05-17 2029-02-01 AMENDMENT

Parties

Name TOMZ CORPORATION
Role Debtor
Name MARUBENI CITIZEN-CINCOM INC.
Role Secured Party

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
Berlin 43 EPISCOPAL RD 4-4/81/12// 9.03 7401 Source Link
Acct Number 1010990
Assessment Value $3,256,800
Appraisal Value $4,652,700
Land Use Description Factory MDL-96
Zone GI-2
Neighborhood 2030
Land Appraised Value $516,600

Parties

Name TOMZ CORPORATION
Sale Date 2021-04-13
Name TOMZ CORPORATION
Sale Date 2020-10-29
Sale Price $6,900,000
Name MATULANIEC ZBIGNIEW
Sale Date 2020-10-29
Name O T PARTNERSHIP
Sale Date 1992-12-22

Federal Court Cases

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
1701368 Other Contract Actions 2017-08-11 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-08-11
Termination Date 2018-05-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name TOMZ CORPORATION
Role Plaintiff
Name HYTHE HOLDINGS, INC.,
Role Defendant
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