Entity Name: | COOPER NEW ENGLAND SALES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jan 1993 |
Business ALEI: | 0282039 |
Annual report due: | 28 Jan 2026 |
Business address: | 649 AMITY RD STE 105 STE 105, BETHANY, CT, 06524, United States |
Mailing address: | 649 AMITY ROAD SUITE 105, BETHANY, CT, United States, 06524 |
ZIP code: | 06524 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | scoop@c-nes.com |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOPER NEW ENGLAND SALES, INC. 401(K) PLAN | 2023 | 061358572 | 2024-04-25 | COOPER NEW ENGLAND SALES, INC. | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-25 |
Name of individual signing | SCOTT COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 2037207161 |
Plan sponsor’s address | 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524 |
Signature of
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | SCOTT COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 2037207161 |
Plan sponsor’s address | 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524 |
Signature of
Role | Plan administrator |
Date | 2022-05-16 |
Name of individual signing | SCOTT COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 2037207161 |
Plan sponsor’s address | 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524 |
Signature of
Role | Plan administrator |
Date | 2021-04-26 |
Name of individual signing | SCOTT COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 2037207161 |
Plan sponsor’s address | 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524 |
Signature of
Role | Plan administrator |
Date | 2020-06-24 |
Name of individual signing | SCOTT COOPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 2037207161 |
Plan sponsor’s address | 649 AMITY ROAD, SUITE 105, BETHANY, CT, 06524 |
Signature of
Role | Plan administrator |
Date | 2019-04-25 |
Name of individual signing | SCOTT COOPER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
KARP & LANGERMAN P C | Agent | 185 PLAINS ROAD, MILFORD, CT, 06460, United States | +1 203-876-0606 | jkarp@karp-langerman.com | CONNECTICUT, 185 PLAINS ROAD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT A. COOPER | Officer | 649 AMITY ROAD, BETHANY, CT, 06524, United States | 225 PECK HILL RD., WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT A. COOPER | Director | 649 AMITY ROAD, BETHANY, CT, 06524, United States | 225 PECK HILL RD., WOODBRIDGE, CT, 06525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012920892 | 2024-12-29 | - | Annual Report | Annual Report | - |
BF-0012649052 | 2024-05-27 | 2024-05-27 | Interim Notice | Interim Notice | - |
BF-0012389465 | 2023-12-30 | - | Annual Report | Annual Report | - |
BF-0011395101 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010175094 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007225860 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006714070 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006296883 | 2018-12-20 | - | Annual Report | Annual Report | 2019 |
0005996880 | 2018-01-05 | - | Annual Report | Annual Report | 2018 |
0005772740 | 2017-02-23 | - | Interim Notice | Interim Notice | - |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3675456006 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
||||||||||||||||||||||
3675466009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311366520 | 0111500 | 2007-09-05 | 38 LANCASTER DRIVE, BEACON FALLS, CT, 06403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205386048 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 2007-10-23 |
Abatement Due Date | 2007-12-11 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2007-10-23 |
Abatement Due Date | 2007-12-11 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2007-10-23 |
Abatement Due Date | 2007-11-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3822027101 | 2020-04-12 | 0156 | PPP | 649 Amity Road, BETHANY, CT, 06524-3026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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