New England Controls, Inc.

Massachusetts
Registered In
05/01/1989
Incorp. Date
Foreign
Registration Type
Connecticut
Foreign Jurisdiction

Company Summary

New England Controls, Inc. at 110 Raton Dr, Milford, Ct 06460 lists John Gaynor Sr. and E. Stanton Kennedy of Milford, CT as associates.

Overview

Registered In
Massachusetts
Incorporation Date
Company Type
Foreign Corporation
Status
Inactive
Registration Type
Foreign
Foreign Jurisdiction
Connecticut
Find Social Profiles
Search Other Resources

People

John Gaynor Sr. President
E. Stanton Kennedy Secretary
85 VISCOUNT DR, MILFORD, CT
Barbara Gaynor TREASURER

Map & Locations

110 RATON DR, MILFORD, CT 06460 View Map

Financials

Financial Information for New England Controls, Inc.

Form 5500

NEW ENGLAND CONTROLS, INC

260 Forbes Boulevard, Mansfield, Ma 02048 (508) 339-5522 EIN:04-2389826 Plan Admin:Michaela Duff
Year Plan Name Participants BOY/EOY Assets BOY/EOY
2023 Plan NameNEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN Plan #501 Participants BOY/EOY427 / 0 Assets BOY/EOY$0 / $0 2023 NEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN - Plan #501 427 / 0 $0 / $0
2022 Plan NameNEW ENGLAND CONTROLS, INC. EMPLOYEE STOCK OWNERSHIP PLAN Plan #004 Participants BOY/EOY373 / 474 Assets BOY/EOY$59,902,799 / $78,952,036 2022 NEW ENGLAND CONTROLS, INC. EMPLOYEE STOCK OWNERSHIP PLAN - Plan #004 373 / 474 $59,902,799 / $78,952,036
2022 Plan NameNEW ENGLAND CONTROLS 401K PLAN Plan #002 Participants BOY/EOY439 / 524 Assets BOY/EOY$38,237,086 / $33,590,485 2022 NEW ENGLAND CONTROLS 401K PLAN - Plan #002 439 / 524 $38,237,086 / $33,590,485
2022 Plan NameNEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN Plan #501 Participants BOY/EOY405 / 0 Assets BOY/EOY$0 / $0 2022 NEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN - Plan #501 405 / 0 $0 / $0
2021 Plan NameNEW ENGLAND CONTROLS, INC. EMPLOYEE STOCK OWNERSHIP PLAN Plan #004 Participants BOY/EOY246 / 351 Assets BOY/EOY$54,896,538 / $59,902,799 2021 NEW ENGLAND CONTROLS, INC. EMPLOYEE STOCK OWNERSHIP PLAN - Plan #004 246 / 351 $54,896,538 / $59,902,799
2021 Plan NameNEW ENGLAND CONTROLS 401K PLAN Plan #002 Participants BOY/EOY293 / 422 Assets BOY/EOY$24,475,807 / $38,237,086 2021 NEW ENGLAND CONTROLS 401K PLAN - Plan #002 293 / 422 $24,475,807 / $38,237,086
2021 Plan NameNEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN Plan #501 Participants BOY/EOY262 / 0 Assets BOY/EOY$0 / $0 2021 NEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN - Plan #501 262 / 0 $0 / $0
2020 Plan NameNEW ENGLAND CONTROLS, INC. EMPLOYEE STOCK OWNERSHIP PLAN Plan #004 Participants BOY/EOY202 / 237 Assets BOY/EOY$35,673,265 / $54,896,538 2020 NEW ENGLAND CONTROLS, INC. EMPLOYEE STOCK OWNERSHIP PLAN - Plan #004 202 / 237 $35,673,265 / $54,896,538
2020 Plan NameNEW ENGLAND CONTROLS 401K PLAN Plan #002 Participants BOY/EOY204 / 280 Assets BOY/EOY$19,948,372 / $24,475,807 2020 NEW ENGLAND CONTROLS 401K PLAN - Plan #002 204 / 280 $19,948,372 / $24,475,807
2020 Plan NameNEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN Plan #501 Participants BOY/EOY158 / 0 Assets BOY/EOY$0 / $0 2020 NEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN - Plan #501 158 / 0 $0 / $0
2019 Plan NameNEW ENGLAND CONTROLS, INC. EMPLOYEE STOCK OWNERSHIP PLAN Plan #004 Participants BOY/EOY173 / 198 Assets BOY/EOY$24,007,853 / $35,673,265 2019 NEW ENGLAND CONTROLS, INC. EMPLOYEE STOCK OWNERSHIP PLAN - Plan #004 173 / 198 $24,007,853 / $35,673,265
2019 Plan NameNEW ENGLAND CONTROLS 401K PLAN Plan #002 Participants BOY/EOY171 / 195 Assets BOY/EOY$14,702,065 / $19,948,372 2019 NEW ENGLAND CONTROLS 401K PLAN - Plan #002 171 / 195 $14,702,065 / $19,948,372
2019 Plan NameNEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN Plan #501 Participants BOY/EOY162 / 0 Assets BOY/EOY$0 / $0 2019 NEW ENGLAND CONTROLS, INC. HEALTH AND WELFARE BENEFIT PLAN - Plan #501 162 / 0 $0 / $0
Benefit & Retirement Plans based on Form 5500.
PPP Loans

NEW ENGLAND CONTROLS INC

260 Forbes Blvd, Mansfield, Ma 02048-1817 Industry:Navigational Services to Shipping
Loan Date Approved Forgiven Lender Jobs
04/06/2020 Approved$3,530,800 Forgiven$3,571,502 LenderBank Rhode Island Jobs210 04/06/2020 $3,530,800 $3,571,502 Bank Rhode Island 210
PPP Loans based on Paycheck Protection Program.

Linked Companies

Address Match:110 Raton Dr Milford, CT
Bear Jkb Medical Corp. Registered in Connecticut
Milford, CT View Report
Bear Jkb Medical Corp. South Registered in Connecticut
Milford, CT View Report
New England Controls, Inc. Registered in Connecticut
East Hartford, CT Milford, CT View Report
Carr Holdings II, LLC Registered in Connecticut
Milford, CT Stamford, CT View Report
New Engalnd Controls, Inc. Registered in Massachusetts
Milford, CT View Report
Jkb Medical Technologies South, Inc. Registered in Tennessee
Milford, CT Nashville, TN View Report
Related Business Names:
New England Controls, Inc. Registered in Vermont
Essex Junction, VT View Report
New England Controls, Inc. Registered in Massachusetts
Mansfield, MA View Report
New England Energy Controls, Inc. Registered in Connecticut
East Haddam, CT Moodus, CT View Report
New England Controls, Inc. Registered in Maine
Bangor, ME Mansfield, MA View Report
New England Controls, Inc. Registered in Maine
Bangor, ME Mansfield, MA View Report
New England Controls, Inc. Registered in New Hampshire
Mansfield, MA View Report
New England Systems & Controls, Inc. Registered in Massachusetts
Pawtucket, RI Rehobeth, MA View Report
New England Controls, Inc. Dba Neci Registered in New Hampshire
Mansfield, MA Oakdale, PA View Report
New England Hvac & Controls, Inc. Registered in Rhode Island
Town of Lincoln, RI View Report
New England Power and Controls Inc. Registered in Rhode Island
Town of Johnston, RI View Report
Person/City Match:E Stanton Kennedy - Milford, CT
E-Z Switch Manufacturing, Inc. Registered in Connecticut
Milford, CT View Report
Admiral Brewster Corporation Registered in Connecticut
Milford, CT Trumbull, CT View Report
West End Association, Inc. Registered in Connecticut
Bridgeport, CT Milford, CT View Report
A & S Fuel, Inc. Registered in Connecticut
Bridgeport, CT Milford, CT View Report
Seaboard Fuel, Inc. Registered in Connecticut
Bridgeport, CT Milford, CT View Report
Action Interiors, Inc. (Of New York) Registered in Connecticut
Milford, CT Trumbull, CT View Report

Sources

The following government agencies have contributed data:

• Secretary of the Commonwealth of Massachusetts • U.S. Department of Labor • U.S. Small Business Administration
Have questions?
You can easily find answers to common questions on the Frequently Asked Questions page.
IncTrace, LLC is not a consumer reporting agency as defined by the Fair Credit Reporting Act, 15 USC § 1681 et seq, (“FCRA”). We prohibit the use of this website or any information derived from it to make any determinations regarding employment, consumer credit, insurance, tenant screening, or any other purpose that would require FCRA compliance.
© 2025 IncTrace, LLC
Delaware, United States