Search icon

XSE GROUP, INC.

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

Company Details

Entity Name: XSE GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1992
Business ALEI: 0276425
Annual report due: 13 Aug 2025
Business address: 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457, United States
Mailing address: 35 PHILMACK DRIVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of XSE GROUP, INC., NEW YORK 3296729 NEW YORK
Headquarter of XSE GROUP, INC., FLORIDA F96000003069 FLORIDA
Headquarter of XSE GROUP, INC., ILLINOIS CORP_67174836 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0HF49 Active Non-Manufacturer 1989-07-13 2024-03-07 2026-01-20 2022-01-18

Contact Information

POC TIM FOLTZ
Phone +1 800-398-4168
Fax +1 888-635-7476
Address 35 PHILMACK DR, MIDDLETOWN, CT, 06457 1567, 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
XSE GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 061355634 2024-10-08 XSE GROUP, INC. 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 8602885433
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JAMES H. WICKS II
Valid signature Filed with authorized/valid electronic signature
XSE GROUP INC. HEALTH & WELFARE PLAN 2022 061355634 2023-10-16 XSE GROUP, INC. 129
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 108
XSE GROUP INC. HEALTH & WELFARE PLAN 2021 061355634 2022-07-19 XSE GROUP, INC. 85
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 129
XSE GROUP INC. HEALTH & WELFARE PLAN 2020 061355634 2021-10-15 XSE GROUP, INC. 101
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 85
XSE GROUP INC. HEALTH & WELFARE PLAN 2019 061355634 2020-10-07 XSE GROUP, INC. 227
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 101
XSE GROUP INC. HEALTH & WELFARE PLAN 2018 061355634 2019-10-15 XSE GROUP, INC. 227
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 56
XSE GROUP INC. HEALTH & WELFARE PLAN 2017 061355634 2018-09-14 XSE GROUP, INC. 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 227
XSE GROUP INC. HEALTH & WELFARE PLAN 2016 061355634 2017-07-05 XSE GROUP, INC. 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 227
XSE GROUP INC. HEALTH & WELFARE PLAN 2015 061355634 2016-07-25 XSE GROUP, INC. 124
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 227
XSE GROUP INC. HEALTH & WELFARE PLAN 2014 061355634 2015-09-18 XSE GROUP, INC. 129
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 454110
Sponsor’s telephone number 8606359795
Plan sponsor’s mailing address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457
Plan sponsor’s address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 124

Officer

Name Role Business address Residence address
GERALD P. CREAN III Officer 17 TURNBERRY ROAD, WALLINGFORD, CT, 06492, United States 17 TURNBERRY ROAD, WALLINGFORD, CT, 06492, United States
THOMAS PATRICK CREAN Officer 35 LAKE DRIVE, EAST HAMPTON, CT, 06424, United States 35 LAKE DRIVE, EAST HAMPTON, CT, 06424, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
GERALD P. CREAN III Director 17 TURNBERRY ROAD, WALLINGFORD, CT, 06492, United States 17 TURNBERRY ROAD, WALLINGFORD, CT, 06492, United States

History

Type Old value New value Date of change
Name change XEROGRAPHIC SUPPLIES & EQUIPMENT COMPANY, INC. XSE GROUP, INC. 1999-05-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388984 2024-07-26 - Annual Report Annual Report -
BF-0012509272 2023-12-28 2023-12-31 Merger Certificate of Merger -
BF-0012509287 2023-12-28 2023-12-31 Merger Certificate of Merger -
BF-0011395871 2023-08-29 - Annual Report Annual Report -
BF-0010397966 2022-08-05 - Annual Report Annual Report 2022
BF-0010456718 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009810408 2021-08-17 - Annual Report Annual Report -
0006967091 2020-08-26 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS02F0081T 2012-09-27 - -
Unique Award Key CONT_IDV_GS02F0081T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1251700.00

Description

Title SIN: 75 200THE OFFERING OF OFFICE PRODUCTS/SUPPLIES AND SERVICES LISTED IN THE FIRM'S COMMERCIAL OFFICE SUPPLY CATALOG. OFFERORS MAY OFFER THEIR ENTIRE COMMERCIAL CATALOG, OR MAY OFFER A SELECT, LIMITED LINE OF OFFICE PRODUCTS. OFFICE PRODUCTS INCLUDE, BUT ARE NOT LIMITED TO ITEMS SUCH AS: PENS, PENCILS, MARKERS, XEROGRAPHIC PAPER, PRINTER PAPER, FAX PAPER, BINDERS, TAPE, ENVELOPES, SHREDDERS, HELICAL-SCAN, LONGITUDINALLY ORIENTED VIDEO TAPES, VIDEO CASSETTES, REEL TO REEL AUDIO TAPES, BLANK ENDLESS LOOP AUDIO CARTRIDGE TAPES, MAGNETIC TAPE AUDIO RECORDING CASSETTE, COMPUTER TAPE, REEL, CARTRIDGE, CASSETTE, DISKETTES, DISK PACKS, DISK CARTRIDGES, ANTI-GLARE/ANTI-RADIATION SCREENS (VDT), ERGONOMIC PRODUCTS (WRIST AND FOOT RESTS), CLEANING EQUIPMENT AND SUPPLIES (HEAD CLEANERS, DISK DRIVE CLEANERS, MONITOR CLEANERS, TONER WIPES, MINIVACUUMS, ETC.) OPTICAL DISKS, CD ROMS, PHYSICAL STORAGE, SECURITY, PROTECTIVE AND RELATED ADP SUPPLIES, AND TONER CARTRIDGES. TONER CARTRIDGE OFFERORS MUS
NAICS Code 339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Recipient Address 35 PHILMACK DR, MIDDLETOWN, MIDDLESEX, CONNECTICUT, 064571526, UNITED STATES
DO AWARD N0040612F0562 2012-09-23 2012-10-09 2012-10-09
Unique Award Key CONT_AWD_N0040612F0562_9700_GS02F0081T_4730
Awarding Agency Department of Defense
Link View Page

Description

Title PRINTER
NAICS Code 339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product and Service Codes 6740: PHOTOGRAPHIC DEVELOPING AND FINISHING EQUIPMENT

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, 064571526, UNITED STATES
PO AWARD N6922312MD001 2012-09-18 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_N6922312MD001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TONER, CARTRIDGES, ROLLER TRANSFER UNITS FOR HRSCNE NMCI PRINTERS.
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, 064571567, UNITED STATES
DO AWARD SPEYM112F0079 2012-09-11 2012-09-25 2012-09-25
Unique Award Key CONT_AWD_SPEYM112F0079_9700_GS02F0081T_4730
Awarding Agency Department of Defense
Link View Page

Description

Title 8500064106!EMERGENCY BUY&NON-NSN TEAM
NAICS Code 339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, 064571526, UNITED STATES
DO AWARD NRCR412F310001 2012-09-06 2012-10-09 2012-10-09
Unique Award Key CONT_AWD_NRCR412F310001_3100_GS02F0081T_4730
Awarding Agency Nuclear Regulatory Commission
Link View Page

Description

Title PURCHASE OF MULTI-FUNCTION PRINTERS AND TONER CARTRIDGES.
NAICS Code 339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, 064571526, UNITED STATES
DO AWARD GSNPNE7T7171 2012-08-22 2012-08-22 2012-08-22
Unique Award Key CONT_AWD_GSNPNE7T7171_4732_GS02F0081T_4730
Awarding Agency General Services Administration
Link View Page

Description

Title CARTRIDGE,TONER LEXMARK 12A8400 OEM
NAICS Code 339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, 064571526, UNITED STATES
DO AWARD OPM1512F0059 2012-08-13 2012-08-20 2012-08-20
Unique Award Key CONT_AWD_OPM1512F0059_2400_GS02F0081T_4730
Awarding Agency Office of Personnel Management
Link View Page

Description

Title TSU PRINTERS
NAICS Code 339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, 064571526, UNITED STATES
PO AWARD AGAC0056 2012-08-08 2012-08-08 2012-08-08
Unique Award Key CONT_AWD_AGAC0056_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title (10) LASERJET 600 M602DN PRINTERS. GSA CONTRACT GS-02F-0081T
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, 064571567, UNITED STATES
DO AWARD N6600112F8504 2012-08-03 2012-08-28 2012-08-28
Unique Award Key CONT_AWD_N6600112F8504_9700_GS02F0081T_4730
Awarding Agency Department of Defense
Link View Page

Description

NAICS Code 339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT AND STORAGE DEVICES

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, 064571526, UNITED STATES
DELIVERY ORDER AWARD N0018912FZ253 2012-08-02 2012-08-25 2012-08-25
Unique Award Key CONT_AWD_N0018912FZ253_9700_GS02F0081T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47412.50
Current Award Amount 47412.50
Potential Award Amount 47412.50

Description

Title M551XH LASER JET COLOR PRINTERS
NAICS Code 339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product and Service Codes 7430: TYPEWRITERS AND OFFICE TYPE COMPOSING MACHINES

Recipient Details

Recipient XSE GROUP, INC.
UEI UMDKA2HVC5G3
Legacy DUNS 161854054
Recipient Address 35 PHILMACK DR, MIDDLETOWN, MIDDLESEX, CONNECTICUT, 064571526, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314715293 0111500 2010-09-15 35 PHILMACK DR., MIDDLETOWN, CT, 06457
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-01-19
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2011-03-22

Related Activity

Type Referral
Activity Nr 202631396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-01-20
Abatement Due Date 2011-02-15
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2011-01-20
Abatement Due Date 2011-03-08
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-01-20
Abatement Due Date 2011-02-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2011-01-20
Abatement Due Date 2011-03-15
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2011-01-20
Abatement Due Date 2011-04-08
Current Penalty 1225.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
314295619 0111500 2010-05-18 35 PHILMACK DR., MIDDLETOWN, CT, 06457
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-18
Emphasis L: FALL, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: FORKLIFT
Case Closed 2011-04-05

Related Activity

Type Referral
Activity Nr 202630901
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2010-10-28
Abatement Due Date 2011-03-31
Current Penalty 980.0
Initial Penalty 1400.0
Contest Date 2010-11-16
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711337201 2020-04-16 0156 PPP 35 PHIL MACK DR, MIDDLETOWN, CT, 06457-1567
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1117992
Loan Approval Amount (current) 1117992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-1567
Project Congressional District CT-01
Number of Employees 109
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1134470.9
Forgiveness Paid Date 2021-10-07
1407668410 2021-02-01 0156 PPS 35 Phil Mack Dr, Middletown, CT, 06457-1567
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1117992
Loan Approval Amount (current) 1117992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-1567
Project Congressional District CT-01
Number of Employees 99
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1142189.64
Forgiveness Paid Date 2023-04-12

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
0005278562 Active OFS 2025-03-27 2030-03-26 AMENDMENT

Parties

Name XSE GROUP, INC.
Role Debtor
Name Canon Financial Services, Inc.
Role Secured Party
0005278214 Active OFS 2025-03-26 2030-03-26 ORIG FIN STMT

Parties

Name XSE GROUP, INC.
Role Debtor
Name Canon Financial Services, Inc.
Role Secured Party
0005273232 Active MUNICIPAL 2025-03-06 2039-05-28 AMENDMENT

Parties

Name XSE GROUP, INC.
Role Debtor
Name WESTFIELD FIRE DISTRICT
Role Secured Party
0005218286 Active MUNICIPAL 2024-05-28 2039-05-28 ORIG FIN STMT

Parties

Name XSE GROUP, INC.
Role Debtor
Name WESTFIELD FIRE DISTRICT
Role Secured Party
0005168392 Active OFS 2023-10-04 2029-03-08 AMENDMENT

Parties

Name XSE GROUP, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005141399 Active OFS 2023-05-15 2028-07-17 AMENDMENT

Parties

Name XSE GROUP, INC.
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0003372790 Active OFS 2020-05-27 2025-05-27 ORIG FIN STMT

Parties

Name XSE GROUP, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0003371043 Active OFS 2020-05-22 2025-07-20 AMENDMENT

Parties

Name XSE GROUP, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0003370110 Active OFS 2020-05-19 2025-07-17 AMENDMENT

Parties

Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
Name XSE GROUP, INC.
Role Debtor
0003367244 Active OFS 2020-05-05 2025-08-25 AMENDMENT

Parties

Name XSE GROUP, INC.
Role Debtor
Name AZTEC OFFICE SUPPLIES DIRECT
Role Debtor
Name KYOCERA DOCUMENT SOLUTIONS AMERICA, INC.
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
600928 Interstate 2023-11-22 1 2022 1 1 Private(Property)
Legal Name XSE GROUP INC
DBA Name -
Physical Address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457, US
Mailing Address 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457, US
Phone (203) 695-5691
Fax (888) 272-8198
E-mail WICKSJ@XSEGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 40
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 2

Inspections

Unique report number of the inspection 0977000038
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-10-31
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
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 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 INTL
License plate of the main unit BM71183
License state of the main unit CT
Vehicle Identification Number of the main unit 3HAEUMML3SL627413
Decal number of the main unit 34681341
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 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0704000129
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-11-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
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 FRHT
License plate of the main unit L22125
License state of the main unit CT
Vehicle Identification Number of the main unit 3ALACWDT6FDGP1523
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-22
Code of the violation 39282A1
Name of the BASIC Unsafe Driving
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 10
The time weight that is assigned to a violation 1
The description of a violation Using a hand-held mobile telephone while operating a CMV
The description of the violation group Phone Call
The unit a violation is cited against Driver

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
0801114 Civil Rights Employment 2008-07-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-07-28
Termination Date 2010-12-07
Date Issue Joined 2008-10-01
Section 2906
Sub Section 29
Status Terminated

Parties

Name BONIN
Role Plaintiff
Name XSE GROUP, INC.
Role Defendant
1801493 Other Statutory Actions 2018-09-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-09-05
Termination Date 2019-02-05
Date Issue Joined 2019-02-01
Section 1836
Sub Section A
Status Terminated

Parties

Name XSE GROUP, INC.
Role Plaintiff
Name HEFFERAN,
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