Search icon

CORE INFORMATICS, LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CORE INFORMATICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2005
Business ALEI: 0836994
Annual report due: 31 Mar 2026
Business address: 36 E INDUSTRIAL RD, BRANFORD, CT, 06405, United States
Mailing address: 168 THIRD AVENUE, WALTHAM, MA, United States, 02451
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FILINGMANAGER@CAPITOLSERVICES.COM

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CORE INFORMATICS, LLC, NEW YORK 4581160 NEW YORK
Headquarter of CORE INFORMATICS, LLC, NEW YORK 4660974 NEW YORK
Headquarter of CORE INFORMATICS, LLC, RHODE ISLAND 000940972 RHODE ISLAND
Headquarter of CORE INFORMATICS, LLC, COLORADO 20161258145 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MUZ5D6VNLWV1 2025-04-03 246 GOOSE LN STE 100, GUILFORD, CT, 06437, 2186, USA 246 GOOSE LANE, SUITE 100, GUILFORD, CT, 06437, 2186, USA

Business Information

URL http://www.coreinformatics.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-15
Initial Registration Date 2011-02-14
Entity Start Date 2006-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER NEITZ
Address 246 GOOSE LANE, SUITE 100, GUILFORD, CT, 06437, 2186, USA
Title ALTERNATE POC
Name JAMES SWARTZ
Address 246 GOOSE LANE, SUITE 100, GUILFORD, CT, 06437, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER NEITZ
Address 246 GOOSE LANE, SUITE 100, GUILFORD, CT, 06437, 2186, USA
Title ALTERNATE POC
Name JAMES SWARTZ
Address 246 GOOSE LANE, SUITE 100, GUILFORD, CT, 06437, USA
Past Performance
Title PRIMARY POC
Name JAMES SWARTZ
Address 246 GOOSE LANE, SUITE 100, GUILFORD, CT, 06437, USA

Central Index Key

CIK number Mailing Address Business Address Phone
1610951 500 EAST MAIN ST., SUITE 326, BRANFORD, CT, 06405 500 EAST MAIN ST., SUITE 326, BRANFORD, CT, 06405 203-643-8099

Filings since 2015-07-16

Form type D
File number 021-243873
Filing date 2015-07-16
File View File

Filings since 2014-06-17

Form type D
File number 021-219320
Filing date 2014-06-17
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69M00 Active Non-Manufacturer 2011-02-16 2024-04-15 2029-04-15 2025-04-03

Contact Information

POC CHRISTOPHER NEITZ
Phone +1 215-964-6026
Fax +1 215-964-6088
Address 246 GOOSE LN STE 100, GUILFORD, NEW HAVEN, CT, 06437 2186, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-05
CAGE number 5RZ49
Company Name THERMO FISHER SCIENTIFIC
CAGE Last Updated 2024-02-28
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR CORE INFORMATICS, LLC 2017 043842538 2018-09-25 CORE INFORMATICS, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 8668230337
Plan sponsor’s address 36 EAST INDUSTRIAL RD, 2ND FL, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature
CORE INFORMATICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 043842538 2017-02-24 CORE INFORMATICS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2036438099
Plan sponsor’s address 500 EAST MAIN STREET, SUITE 326, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2017-02-24
Name of individual signing JOSH GEBALLE
Valid signature Filed with authorized/valid electronic signature
CORE INFORMATICS LLC 401 K PROFIT SHARING PLAN TRUST 2013 043842538 2014-05-21 CORE INFORMATICS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2036438099
Plan sponsor’s address 500 EAST MAIN STREET SUITE 326, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing JOSHUA GEBALLE
Valid signature Filed with authorized/valid electronic signature
CORE INFORMATICS LLC 401 K PROFIT SHARING PLAN TRUST 2012 043842538 2013-06-28 CORE INFORMATICS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 519100
Sponsor’s telephone number 2036438099
Plan sponsor’s address 500 EAST MAIN STREET SUITE 326, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing CORE INFORMATICS LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CAPITOL CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
THERMO LABSYSTEMS INC. Officer 1601 CHERRY STREET STE 1200, PHILADELPHIA, PA, 19102, United States 1601 CHERRY STREET STE 1200, PHILADELPHIA, PA, 19102, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1088038 Securities - Exemptions ACTIVE ACTIVE - 2015-09-28 -
SE.1081908 Securities - Exemptions ACTIVE ACTIVE - 2014-08-20 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973127 2025-03-03 - Annual Report Annual Report -
BF-0012323390 2024-02-26 - Annual Report Annual Report -
BF-0011852076 2023-05-25 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011171318 2023-02-24 - Annual Report Annual Report -
BF-0010231275 2022-03-08 - Annual Report Annual Report 2022
0007234212 2021-03-16 - Annual Report Annual Report 2021
0006838575 2020-03-18 - Annual Report Annual Report 2020
0006396742 2019-02-21 - Annual Report Annual Report 2019
0006146598 2018-03-30 - Annual Report Annual Report 2018
0005922446 2017-09-08 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 75F40124F19004 2024-09-03 2025-09-02 2025-09-02
Unique Award Key CONT_AWD_75F40124F19004_7524_75F40123D00009_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 36000.00
Current Award Amount 36000.00
Potential Award Amount 36000.00

Description

Title T3 ENGINEERING SUPPORT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes DH01: IT AND TELECOM - PLATFORM SUPPORT SERVICES: DATABASE, MAINFRAME, MIDDLEWARE (LABOR)

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Recipient Address UNITED STATES, 36 E INDUSTRIAL RD STE 100, BRANFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064056533
DELIVERY ORDER AWARD 75F40124F19003 2024-05-01 2025-05-01 2025-05-01
Unique Award Key CONT_AWD_75F40124F19003_7524_75F40123D00009_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 316257.50
Current Award Amount 316257.50
Potential Award Amount 316257.50

Description

Title PLATFORM FOR SCIENCE SUBSCRIPTION LICENSES
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7A20: IT AND TELECOM - APPLICATION DEVELOPMENT SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Recipient Address UNITED STATES, 36 E INDUSTRIAL RD STE 100, BRANFORD, NEW HAVEN, CONNECTICUT, 064056533
DELIVERY ORDER AWARD 75F40122F19017 2022-06-28 2023-06-30 2023-06-30
Unique Award Key CONT_AWD_75F40122F19017_7524_HHSF223201610034I_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 20550.00
Current Award Amount 20550.00
Potential Award Amount 20550.00

Description

Title ELN T3 ENGINEER SUPPORT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes DH01: IT AND TELECOM - PLATFORM SUPPORT SERVICES: DATABASE, MAINFRAME, MIDDLEWARE (LABOR)

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Recipient Address UNITED STATES, 36 E INDUSTRIAL RD SECOND FLOOR, BRANFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064056533
DELIVERY ORDER AWARD 75F40121F19013 2021-03-18 2022-08-31 2022-08-31
Unique Award Key CONT_AWD_75F40121F19013_7524_HHSF223201610034I_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 61600.00
Current Award Amount 61600.00
Potential Award Amount 61600.00

Description

Title EGG AND MEAT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7A20: IT AND TELECOM - APPLICATION DEVELOPMENT SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Recipient Address UNITED STATES, 36 E INDUSTRIAL RD SECOND FLOOR, BRANFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064056533
DELIVERY ORDER AWARD 75F40121F19011 2021-03-18 2022-08-31 2022-08-31
Unique Award Key CONT_AWD_75F40121F19011_7524_HHSF223201610034I_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 34600.00
Current Award Amount 34600.00
Potential Award Amount 34600.00

Description

Title ELECTRONIC LABORATORY NOTEBOOK (ELN) SOFTWARE AND SERVICES- COLORS TECHNOLOGY PHASE 1
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7A20: IT AND TELECOM - APPLICATION DEVELOPMENT SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Recipient Address UNITED STATES, 36 E INDUSTRIAL RD SECOND FLOOR, BRANFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064056533
DELIVERY ORDER AWARD 75F40120F19008 2020-09-24 2021-09-29 2021-09-29
Unique Award Key CONT_AWD_75F40120F19008_7524_HHSF223201610034I_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 49400.00
Current Award Amount 49400.00
Potential Award Amount 49400.00

Description

Title MOFFETT CENTER PROFICIENCY TESTING LABORATORY
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Recipient Address UNITED STATES, 36 E INDUSTRIAL RD SECOND FLOOR, BRANFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064056533
DELIVERY ORDER AWARD 75F40119F19007 2019-09-27 2020-09-26 2020-09-26
Unique Award Key CONT_AWD_75F40119F19007_7524_HHSF223201610034I_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 66062.50
Current Award Amount 66062.50
Potential Award Amount 66062.50

Description

Title GENOMICS PFS IMPLEMENTATION
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Recipient Address UNITED STATES, 36 E INDUSTRIAL RD SECOND FLOOR, BRANFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064056533
DELIVERY ORDER AWARD 75F40119F19005 2019-09-26 2020-09-25 2020-09-25
Unique Award Key CONT_AWD_75F40119F19005_7524_HHSF223201610034I_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 148975.00
Current Award Amount 148975.00
Potential Award Amount 148975.00

Description

Title COSMETICS AND COLORS PFS IMPLEMENTATION
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Recipient Address UNITED STATES, 36 E INDUSTRIAL RD SECOND FLOOR, BRANFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064056533
PO AWARD W81XWH11P0476 2011-08-16 2012-08-31 2016-08-31
Unique Award Key CONT_AWD_W81XWH11P0476_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DEVELOPMENT PHASE - TASK 3
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CORE INFORMATICS, LLC
UEI MUZ5D6VNLWV1
Legacy DUNS 619120848
Recipient Address 500 E MAIN ST STE 208, BRANFORD, 064052929, UNITED STATES

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1482619 CORE INFORMATICS, LLC - MUZ5D6VNLWV1 246 GOOSE LN STE 100, GUILFORD, CT, 06437-2186
Capabilities Statement Link -
Phone Number 215-964-6026
Fax Number 215-964-6088
E-mail Address finance@coreinformatics.com
WWW Page http://www.coreinformatics.com
E-Commerce Website -
Contact Person CHRISTOPHER NEITZ
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 69M00
Year Established 2006
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 513210
NAICS Code's Description Software Publishers15
Small Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Small 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)
See something incorrect or outdated? Let us know

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