Entity Name: | THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jan 1995 |
Business ALEI: | 0506493 |
Annual report due: | 05 Jan 2026 |
Business address: | 93 Lake Avenue, Suite 201, DANBURY, CT, 06810, United States |
Mailing address: | 93 Lake Avenue, Suite 201, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | eileen@tdeg.com |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC., RHODE ISLAND | 000095038 | RHODE ISLAND |
Headquarter of | THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC., COLORADO | 20181011050 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TDEG 401(K) PLAN | 2009 | 061414629 | 2010-09-01 | THE DI SALVO ERICSON GROUP, STRUCTURAL ENGINEERS, INC. | 26 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061414629 |
Plan administrator’s name | THE DI SALVO ERICSON GROUP, STRUCTURAL ENGINEERS, INC. |
Plan administrator’s address | 63 COPPS HILL ROAD, RIDGEFIELD, CT, 06877 |
Administrator’s telephone number | 2034389581 |
Number of participants as of the end of the plan year
Active participants | 18 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 6 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 21 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-09-01 |
Name of individual signing | NILS ERICSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE D. RICHARDSON | Officer | 93 Lake Avenue, Suite 201, DANBURY, CT, 06810, United States | 46 DWYER ROAD, MIDDLEBURY, CT, 06762, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE DI SALVO ERICSON GROUP STRUCTURAL ENGINEERS, INC. | THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC. | 2014-03-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922372 | 2024-12-22 | - | Annual Report | Annual Report | - |
BF-0012359371 | 2023-12-14 | - | Annual Report | Annual Report | - |
BF-0011255212 | 2022-12-19 | - | Annual Report | Annual Report | - |
BF-0010173574 | 2022-02-02 | - | Annual Report | Annual Report | 2022 |
BF-0010454818 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007249445 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006713741 | 2020-01-07 | - | Annual Report | Annual Report | 2018 |
0006713753 | 2020-01-07 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1964297206 | 2020-04-15 | 0156 | PPP | 83 WOOSTER HEIGHTS RD STE 200, DANBURY, CT, 06810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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