Entity Name: | SUCCESS SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Sep 1995 |
Business ALEI: | 0521886 |
Annual report due: | 11 Sep 2025 |
Business address: | 383 Main Ave Suite 504, NORWALK, CT, 06851, United States |
Mailing address: | PO BOX 343, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | sjt@success-systems.com |
NAICS
518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUCCESS SYSTEMS, INC. 401(K) PROFIT SHARING PLAN | 2023 | 061435870 | 2024-09-16 | SUCCESS SYSTEMS INC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-16 |
Name of individual signing | SCOTT TARLOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033921143 |
Plan sponsor’s address | 200 CONNECTICUT AVE, NORWALK, CT, 068541940 |
Signature of
Role | Plan administrator |
Date | 2023-07-14 |
Name of individual signing | SCOTT TARLOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033921143 |
Plan sponsor’s address | 200 CONNECTICUT AVE, NORWALK, CT, 068541940 |
Signature of
Role | Plan administrator |
Date | 2022-02-28 |
Name of individual signing | SCOTT TARLOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033921143 |
Plan sponsor’s address | 200 CONNECTICUT AVE, NORWALK, CT, 068541940 |
Signature of
Role | Plan administrator |
Date | 2021-05-05 |
Name of individual signing | SCOTT TARLOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033921143 |
Plan sponsor’s address | 200 CONNECTICUT AVE, NORWALK, CT, 068541940 |
Signature of
Role | Plan administrator |
Date | 2020-06-29 |
Name of individual signing | SCOTT TARLOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033921143 |
Plan sponsor’s address | 200 CONNECTICUT AVE, NORWALK, CT, 068541940 |
Signature of
Role | Plan administrator |
Date | 2019-05-02 |
Name of individual signing | SCOTT TARLOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033921143 |
Plan sponsor’s address | 200 CONNECTICUT AVE, NORWALK, CT, 068541940 |
Signature of
Role | Plan administrator |
Date | 2018-09-24 |
Name of individual signing | SCOTT TARLOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033921143 |
Plan sponsor’s address | 200 CONNECTICUT AVE, NORWALK, CT, 068541940 |
Signature of
Role | Plan administrator |
Date | 2017-10-10 |
Name of individual signing | SCOTT TARLOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2033921143 |
Plan sponsor’s address | 200 CONNECTICUT AVE, NORWALK, CT, 068541940 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2039211434 |
Plan sponsor’s address | PO BOX 2457, 45 CHURCH STREET, STAMFORD, CT, 06906 |
Name | Role | Residence address |
---|---|---|
SCOTT TARLOW | Officer | 725 CHEESE SPRING RD, NEW CANAAN, CT, 06840, United States |
Name | Role |
---|---|
MOTT ZEZULA LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012359504 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0011258902 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0010789273 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0009850051 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0011955713 | 2023-09-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008900795 | 2023-05-23 | - | Annual Report | Annual Report | 2020 |
0006888210 | 2020-04-20 | - | Annual Report | Annual Report | 2017 |
0006888217 | 2020-04-20 | - | Annual Report | Annual Report | 2019 |
0006888214 | 2020-04-20 | - | Annual Report | Annual Report | 2018 |
0006888203 | 2020-04-20 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3929527207 | 2020-04-27 | 0156 | PPP | 45 CHURCH ST, STAMFORD, CT, 06906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500196 | Other Contract Actions | 2015-02-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUCCESS SYSTEMS, INC. |
Role | Plaintiff |
Name | MESSEMER |
Role | Defendant |
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 | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2019-03-27 |
Termination Date | 2020-02-05 |
Section | 0001 |
Status | Terminated |
Parties
Name | SUCCESS SYSTEMS, INC. |
Role | Plaintiff |
Name | EXCENTUS CORPORATION, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2021-10-20 |
Termination Date | 2023-05-31 |
Date Issue Joined | 2022-02-23 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | SUCCESS SYSTEMS, INC. |
Role | Plaintiff |
Name | CRS, INC., |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_19-cv-00455 | Judicial Publications | 15:1 Antitrust Litigation | Antitrust | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Excentus Corporation |
Role | Defendant |
Name | Skupos |
Role | Defendant |
Name | SMART C-STORES, LLC |
Role | Plaintiff |
Name | SUCCESS SYSTEMS, INC. |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_19-cv-00455-0 |
Date | 2020-02-01 |
Notes | ORDER granting 62 Motion to Dismiss; granting 63 Motion to Dismiss for Lack of Jurisdiction; granting69 Motion to Dismiss. For the reasons stated in the attached order, Excentus's 62 motion to dismiss for failure to state a claim or in the alternative transfer venue is GRANTED to the extent Excentus argues Success Systems failed to state a claim; the motion is MOOT to the extent Excentus seeks to transfer venue. Excentus's 63 motion to dismiss for lack of jurisdiction and improper venue is GRANTED. Skupos's 69 motion to dismiss for failure to state a claim is GRANTED. Signed by Judge Victor A. Bolden on 2/1/2020. (Garcia, A.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | CRS LLC. |
Role | Counter Claimant |
Name | Sale Point |
Role | Counter Claimant |
Name | SMART C-STORES, LLC |
Role | Counter Defendant |
Name | SUCCESS SYSTEMS, INC. |
Role | Counter Defendant |
Name | CRS LLC. |
Role | Defendant |
Name | Sale Point |
Role | Defendant |
Name | Shin Heung Precision Co. |
Role | Defendant |
Name | SMART C-STORES, LLC |
Role | Plaintiff |
Name | SUCCESS SYSTEMS, INC. |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_21-cv-01391-0 |
Date | 2023-03-08 |
Notes | ORDER granting in part and denying in part 72 Motion to Compel. Signed by Judge Thomas O. Farrish on 3/8/23. (Wood, R.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_21-cv-01391-1 |
Date | 2023-03-31 |
Notes | ORDER granting 49 Motion to Dismiss for Lack of Jurisdiction; denying 63 Motion to Transfer to Another District. For the reasons in the attached ruling and order, CRS's motion to transfer is denied, and Shin Heung's motion to dismiss for lack of personal jurisdiction is granted. The Clerk is directed to terminate Shin Heung as a Defendant in this action. This action shall proceed in this Court insofar as the remaining claims in the Second Amended Complaint are alleged against CRS. Signed by Judge Sarala V. Nagala on 03/31/2023. (Kuegler, Adam) |
View | View File |
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