Search icon

NATIONAL SIGN CORPORATION

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

Company Details

Entity Name: NATIONAL SIGN CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 1993
Business ALEI: 0292139
Annual report due: 22 Nov 2025
Business address: 780 FOUR ROD ROAD, BERLIN, CT, 06037, United States
Mailing address: 780 FOUR ROD ROAD, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: heather@nationalsign.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-12-10
Expiration Date: 2026-12-10
Status: Certified
Product: SignsInstallation and Service of SignsSign ManufacturerSign DesignLarge Format Digital PrintingDigital Solutions
Number Of Employees: 50
Goods And Services Description: Lamps and lightbulbs and lamp components

Industry & Business Activity

NAICS

339950 Sign Manufacturing

This industry comprises establishments primarily engaged in manufacturing signs and related displays of all materials (except printing paper and paperboard signs, notices, displays). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL SIGN CORPORATION, RHODE ISLAND 000087139 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XWBBZT8MRBH6 2024-09-12 780 FOUR ROD RD, BERLIN, CT, 06037, 3628, USA 780 FOUR ROD RD, BERLIN, CT, 06037, 3628, USA

Business Information

Doing Business As NATIONAL SIGN CORP
URL www.nationalsign.com
Division Name NATIONAL SIGN CORPORATION
Division Number 1
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-09-15
Initial Registration Date 2022-08-16
Entity Start Date 1993-11-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER WILLARD
Role OFFICE MANAGER
Address 780 FOUR ROD RD, BERLIN, CT, 06037, USA
Government Business
Title PRIMARY POC
Name RUSSELL P HASSMANN
Role PRES/CEO
Address 780 FOUR ROD RD, BERLIN, CT, 06037, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2023 061384601 2024-05-03 NATIONAL SIGN CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing RUSS HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2022 061384601 2023-05-19 NATIONAL SIGN CORPORATION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing RUSS HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2021 061384601 2022-06-27 NATIONAL SIGN CORPORATION 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing RUSSELL P HASSMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing RUSSELL P HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2020 061384601 2021-05-11 NATIONAL SIGN CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing RUSSELL P HASSMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-11
Name of individual signing RUSSELL P HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2019 061384601 2020-07-22 NATIONAL SIGN CORPORATION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing RUSSELL P HASSMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing RUSSELL P HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2018 061384601 2019-07-17 NATIONAL SIGN CORPORATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2017 061384601 2018-09-13 NATIONAL SIGN CORPORATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-13
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2016 061384601 2017-05-26 NATIONAL SIGN CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-26
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2015 061384601 2016-06-21 NATIONAL SIGN CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-21
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
NATIONAL SIGN CORPORATION 401(K) PROFIT SHARING PLAN 2014 061384601 2015-05-13 NATIONAL SIGN CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 8608299060
Plan sponsor’s address 780 FOUR ROD ROAD, BERLIN, CT, 06037

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-13
Name of individual signing RUSSELL HASSMANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NATIONAL SIGN CORPORATION Agent

Officer

Name Role Business address Residence address
RUSSELL P. HASSMANN Officer 780 FOUR ROD ROAD, BERLIN, CT, 06037, United States 28R BURWELL NEWTON DRIVE, DURHAM, CT, 06422, United States
LESLIE A. HASSMANN Officer - 28R BURWELL NEWTON DRIVE, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292019 2024-10-23 - Annual Report Annual Report -
BF-0011255922 2023-10-23 - Annual Report Annual Report -
BF-0010387304 2022-10-24 - Annual Report Annual Report 2022
BF-0009825154 2021-11-04 - Annual Report Annual Report -
0006998405 2020-10-09 - Annual Report Annual Report 2020
0006655033 2019-10-04 - Annual Report Annual Report 2019
0006263131 2018-10-23 - Annual Report Annual Report 2018
0005953007 2017-10-24 - Annual Report Annual Report 2017
0005690117 2016-11-09 - Annual Report Annual Report 2016
0005435004 2015-11-23 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340437078 0112000 2015-03-03 45 PROSPECT HILL ROAD, EAST WINDSOR, CT, 06088
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-03-03
Emphasis L: FALL, P: FALL
Case Closed 2015-03-03
316007749 0112000 2012-01-03 681 MAIN STREET, TORRINGTON, CT, 06790
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-02-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-01
Initial Penalty 9240.0
Nr Instances 1
Nr Exposed 1
Gravity 10
314402645 0112000 2010-11-30 SHOP RITE PLAZE, 750 QUEEN STREET, SOUTHINGTON, CT, 06489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-30
Emphasis L: CRANE, L: EISA, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2010-12-21
Abatement Due Date 2011-02-11
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
314402660 0112000 2010-11-30 220 WEST MAIN STREET, AVON, CT, 06001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-30
Emphasis L: FALL, L: EISA, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-12-21
Abatement Due Date 2010-12-24
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2010-12-21
Abatement Due Date 2010-12-27
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311156772 0111500 2007-07-27 289 GREENWOOD AVE, BETHEL, CT, 06801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-07-27
Emphasis L: EISA, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-09-17
Abatement Due Date 2007-09-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
116134883 0112000 1996-05-01 NORWICHTOWN PLAZA, NORWICHTOWN, CT, 06360
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-05-01
Case Closed 1996-06-13

Related Activity

Type Referral
Activity Nr 901456871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1996-05-07
Abatement Due Date 1996-06-03
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5849707103 2020-04-14 0156 PPP 780 FOUR ROD RD, BERLIN, CT, 06037-3628
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 764070
Loan Approval Amount (current) 764070
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 BERLIN, HARTFORD, CT, 06037-3628
Project Congressional District CT-01
Number of Employees 59
NAICS code 339950
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 770978.03
Forgiveness Paid Date 2021-03-22
6211108309 2021-01-26 0156 PPS 780 Four Rod Rd, Berlin, CT, 06037-3628
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 754292
Loan Approval Amount (current) 754292
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 Berlin, HARTFORD, CT, 06037-3628
Project Congressional District CT-01
Number of Employees 59
NAICS code 339950
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 759520.38
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2910607 NATIONAL SIGN CORPORATION NATIONAL SIGN CORP XWBBZT8MRBH6 780 FOUR ROD RD, BERLIN, CT, 06037-3628
Capabilities Statement Link -
Phone Number 860-829-9060
Fax Number 860-829-9060
E-mail Address russ@nationalsign.com
WWW Page www.nationalsign.com
E-Commerce Website -
Contact Person RUSSELL HASSMANN
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 9DM80
Year Established 1993
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005218614 Active OFS 2024-05-29 2029-05-29 ORIG FIN STMT

Parties

Name NATIONAL SIGN CORPORATION
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005028743 Active OFS 2021-10-18 2026-12-02 AMENDMENT

Parties

Name NATIONAL SIGN CORPORATION
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003140814 Active OFS 2016-09-19 2026-12-02 AMENDMENT

Parties

Name NATIONAL SIGN CORPORATION
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002836007 Active OFS 2011-09-20 2026-12-02 AMENDMENT

Parties

Name NATIONAL SIGN CORPORATION
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002414468 Active OFS 2006-09-14 2026-12-02 AMENDMENT

Parties

Name NATIONAL SIGN CORPORATION
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002112496 Active OFS 2002-01-08 2026-12-02 AMENDMENT

Parties

Name WEBSTER BANK
Role Secured Party
Name NATIONAL SIGN CORPORATION
Role Debtor
0002080139 Active OFS 2001-06-28 2026-12-02 CONTINUATION

Parties

Name NATIONAL SIGN CORPORATION
Role Debtor
Name WEBSTER BANK
Role Secured Party
0001735480 Active OFS 1996-12-02 2026-12-02 ORIG FIN STMT

Parties

Name NATIONAL SIGN CORPORATION
Role Debtor
Name WEBSTER BANK
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