Search icon

TORNIK, INC.

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

Company Details

Entity Name: TORNIK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 1990
Business ALEI: 0248225
Annual report due: 17 May 2026
Business address: 16 OLD FORGE RD, SUITE B, ROCKY HILL, CT, 06067, United States
Mailing address: 16 OLD FORGE RD, SUITE B, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ray.swanson@tornik.com

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TORNIK, INC. 401(K) PROFIT SHARING PLAN 2011 061297574 2012-06-08 TORNIK, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 335310
Sponsor’s telephone number 8602829060
Plan sponsor’s address 135 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, 06108

Plan administrator’s name and address

Administrator’s EIN 061297574
Plan administrator’s name TORNIK, INC.
Plan administrator’s address 135 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, 06108
Administrator’s telephone number 8602829060

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing LINDA CARLONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-08
Name of individual signing LINDA CARLONE
Valid signature Filed with authorized/valid electronic signature
TORNIK, INC. 401(K) PROFIT SHARING PLAN 2010 061297574 2011-07-27 TORNIK, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 335310
Sponsor’s telephone number 8602829060
Plan sponsor’s address 135 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, 06108

Plan administrator’s name and address

Administrator’s EIN 061297574
Plan administrator’s name TORNIK, INC.
Plan administrator’s address 135 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, 06108
Administrator’s telephone number 8602829060

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing LINDA CARLONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing LINDA CARLONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD R. SEIFEL JR., ESQ. Agent 225 Asylum St, 20th Floor, Hartford, CT, 06103-1516, United States 225 Asylum St, 20th Floor, Hartford, CT, 06103-1516, United States +1 860-550-5285 drseifel@uks.com 10 WORTHINGTON DRIVE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
EDWARD S. STEPHENS Officer 88005 Overseas Hwy, Islamorada, FL, 33036-3067, United States 88005 Overseas Hwy, Islamorada, FL, 33036-3067, United States
RAYMOND SWANSON Officer 16 OLD FORGE RD, SUITE B, ROCKY HILL, CT, 06067, United States 64 MACARTHUR ROAD, PLAINVILLE, CT, 06062, United States

Director

Name Role Business address Residence address
Raymond Swanson Director 16 OLD FORGE RD, SUITE B, ROCKY HILL, CT, 06067, United States 64 MacArthur Rd, Plainville, CT, 06062-2421, United States
Edward S. Stephens Director 88005 Overseas Hwy, Islamorada, FL, 33036-3067, United States 88005 Overseas Hwy, Islamorada, FL, 33036-3067, United States
Edward Diamond Director 16 OLD FORGE RD, SUITE B, ROCKY HILL, CT, 06067, United States 1 Sprucewood Ln, Westport, CT, 06880-4022, United States

History

Type Old value New value Date of change
Name change TORNIK ENTERPRISES, INC. TORNIK, INC. 1996-09-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916211 2025-04-17 - Annual Report Annual Report -
BF-0012268441 2024-04-17 - Annual Report Annual Report -
BF-0011389186 2023-04-18 - Annual Report Annual Report -
BF-0010857371 2022-10-19 - Annual Report Annual Report -
BF-0009757535 2022-10-19 - Annual Report Annual Report -
0006877167 2020-04-07 - Annual Report Annual Report 2020
0006527441 2019-04-09 - Annual Report Annual Report 2019
0006178202 2018-05-07 - Annual Report Annual Report 2018
0006048322 2018-01-31 - Change of Business Address Business Address Change -
0005829848 2017-05-01 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314405358 0112000 2011-05-17 135 PRESTIGE PARK, EAST HARTFORD, CT, 06108
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2011-05-17
Emphasis N: AMPUTATE
Case Closed 2011-05-17

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
0003443280 Active OFS 2021-05-17 2026-05-27 AMENDMENT

Parties

Name TORNIK, INC.
Role Debtor
Name EDWARD S. STEPHENS
Role Secured Party
0003435266 Active OFS 2021-04-07 2026-05-08 AMENDMENT

Parties

Name TORNIK, INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0003122329 Active OFS 2016-05-27 2026-05-27 AMENDMENT

Parties

Name TORNIK, INC.
Role Debtor
Name EDWARD S. STEPHENS
Role Secured Party
0003102561 Active OFS 2016-02-16 2026-05-08 AMENDMENT

Parties

Name TORNIK, INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0002817861 Active OFS 2011-05-27 2026-05-27 ORIG FIN STMT

Parties

Name TORNIK, INC.
Role Debtor
Name EDWARD S. STEPHENS
Role Secured Party
0002796534 Active OFS 2011-02-02 2026-05-08 AMENDMENT

Parties

Name TORNIK, INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0002796429 Active OFS 2011-02-01 2026-05-08 AMENDMENT

Parties

Name TORNIK, INC.
Role Debtor
Name TD BANKNORTH, N.A.
Role Secured Party
0002392456 Active OFS 2006-05-08 2026-05-08 ORIG FIN STMT

Parties

Name TORNIK, INC.
Role Debtor
Name TD BANKNORTH, N.A.
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