Search icon

EPS TECHNOLOGY, INC.

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: EPS TECHNOLOGY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2007
Business ALEI: 0899793
Annual report due: 16 May 2025
Business address: 15 Millpark Court, St. Louis, MO, 63043, United States
Mailing address: 15 Millpark Court, St. Louis, MO, United States, 63043
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EPS TECHNOLOGY, INC., NEW YORK 6486511 NEW YORK
Headquarter of EPS TECHNOLOGY, INC., RHODE ISLAND 001660563 RHODE ISLAND

Officer

Name Role Business address Residence address
Steven C. Reed Officer 15 Millpark Court, St. Louis, MO, 63043, United States 15 Millpark Court, St. Louis, MO, 63043, United States
Jason R. Cattoor Officer 15 Millpark Court, St. Louis, MO, 63043, United States 15 Millpark Court, St. Louis, MO, 63043, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Steven C. Reed Director 15 Millpark Court, St. Louis, MO, 63043, United States 15 Millpark Court, St. Louis, MO, 63043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012802247 2024-10-24 2024-10-24 Change of Agent Agent Change -
BF-0012148545 2024-04-19 - Annual Report Annual Report -
BF-0011283687 2023-04-19 - Annual Report Annual Report -
BF-0011024275 2022-09-30 2022-09-30 Interim Notice Interim Notice -
BF-0010385368 2022-05-18 - Annual Report Annual Report 2022
0007332855 2021-05-12 - Annual Report Annual Report 2021
0006910737 2020-05-27 - Annual Report Annual Report 2020
0006533417 2019-04-15 - Change of Business Address Business Address Change -
0006515348 2019-04-01 - Annual Report Annual Report 2019
0006179702 2018-05-08 - Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG3912PPEB033 2012-09-25 2012-08-12 2012-08-12
Unique Award Key CONT_AWD_HSCG3912PPEB033_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 13808.00
Current Award Amount 13808.00
Potential Award Amount 13808.00

Description

Title FUNDS INCREASE, EXTRA TIME TO COMPLETE JOB.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

Recipient Details

Recipient EPS TECHNOLOGY, INC.
UEI RGFXS122NM37
Recipient Address 29 N PLAINS HWY STE 12, WALLINGFORD, NEW HAVEN, CONNECTICUT, 064925838, UNITED STATES
PURCHASE ORDER AWARD N4008512P2601 2012-04-11 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_N4008512P2601_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49000.00
Current Award Amount 49000.00
Potential Award Amount 49000.00

Description

Title INSPECTION, MAINTENANCE AND TESTING SVCS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes H259: EQUIPMENT AND MATERIALS TESTING- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient EPS TECHNOLOGY, INC.
UEI RGFXS122NM37
Legacy DUNS 010780424
Recipient Address 29 N PLAINS HWY STE 12, WALLINGFORD, NEW HAVEN, CONNECTICUT, 064925838, UNITED STATES

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
0005217868 Active OFS 2024-05-24 2026-04-19 AMENDMENT

Parties

Name EPS TECHNOLOGY, INC.
Role Debtor
Name ARES CAPITAL CORPORATION, AS COLLATERAL AGENT
Role Secured Party
0003437238 Active OFS 2021-04-19 2026-04-19 ORIG FIN STMT

Parties

Name EPS TECHNOLOGY, INC.
Role Debtor
Name ARES CAPITAL CORPORATION, AS COLLATERAL AGENT
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