Search icon

NETPLEX, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NETPLEX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Apr 1995
Business ALEI: 0514276
Annual report due: 31 Mar 2024
Business address: 85 GILLETT ST, HARTFORD, CT, 06105-2630, United States
Mailing address: 85 GILLETT ST, 2ND FLOOR, HARTFORD, CT, United States, 06105-2630
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andrew@netplex.net

Industry & Business Activity

NAICS

517919 All Other Telecommunications

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETPLEX LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 061416575 2024-06-19 NETPLEX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing ANDREW LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 061416575 2023-07-26 NETPLEX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing ANDREW LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 061416575 2022-05-18 NETPLEX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing ANDREW LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 061416575 2021-06-03 NETPLEX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ANDREW LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401 K PROFIT SHARING PLAN TRUST 2018 061416575 2019-03-14 NETPLEX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing ANDREW LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401 K PROFIT SHARING PLAN TRUST 2017 061416575 2018-04-06 NETPLEX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing ANDREW LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401 K PROFIT SHARING PLAN TRUST 2016 061416575 2017-06-09 NETPLEX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing ANDREW LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401 K PROFIT SHARING PLAN TRUST 2015 061416575 2016-09-10 NETPLEX LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2016-09-10
Name of individual signing ANDREW LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401 K PROFIT SHARING PLAN TRUST 2014 061416575 2015-07-20 NETPLEX LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MONIQUE LINDH
Valid signature Filed with authorized/valid electronic signature
NETPLEX LLC 401 K PROFIT SHARING PLAN TRUST 2013 061416575 2014-07-31 NETPLEX LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 8602331111
Plan sponsor’s address 85 GILLETT ST, HARTFORD, CT, 061052630

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing NETPLEX LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW LINDH Agent 85 GILLETT ST, HARTFORD, CT, 06105-2630, United States 85 GILLETT ST, 2ND FLOOR, HARTFORD, CT, 06105, United States +1 860-233-1111 andrew@netplex.net 32 LORRAINE ST, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Residence address
ANDREW S.P. LINDH Officer 85 GILLETT ST., HARTFORD, CT, 06105, United States 32 LORRAINE ST., HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011255807 2023-03-20 - Annual Report Annual Report -
BF-0010356850 2022-03-23 - Annual Report Annual Report 2022
0007235986 2021-03-16 - Annual Report Annual Report 2021
0006755797 2020-02-13 - Annual Report Annual Report 2020
0006755749 2020-02-13 - Annual Report Annual Report 2013
0006755759 2020-02-13 - Annual Report Annual Report 2014
0006755778 2020-02-13 - Annual Report Annual Report 2017
0006755789 2020-02-13 - Annual Report Annual Report 2019
0006755770 2020-02-13 - Annual Report Annual Report 2016
0006755765 2020-02-13 - Annual Report Annual Report 2015

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
0005076861 Active MUNICIPAL 2022-06-15 2037-06-15 ORIG FIN STMT

Parties

Name NETPLEX, LLC
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
0002254130 Active NOTICE OF ATTAC 2004-03-05 9999-12-31 ATTACHMENT

Parties

Name INTERBRIDGE NETWORK, LLC
Role Debtor
Name NETPLEX, LLC
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