Search icon

ALLOY WELDING & MANUFACTURING COMPANY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLOY WELDING & MANUFACTURING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 1960
Business ALEI: 0001661
Annual report due: 11 Mar 2026
Business address: 233 RIVERSIDE AVE, BRISTOL, CT, 06010, United States
Mailing address: 233 RIVERSIDE AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: darren@alloyweldingmfg.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKWHMJ2HFJB7 2024-01-09 233 RIVERSIDE AVE, BRISTOL, CT, 06010, 6319, USA 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010, 6319, USA

Business Information

URL http://www.alloyweldingmfg.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-01-11
Initial Registration Date 2011-01-28
Entity Start Date 1937-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312, 332313, 332322, 332323, 332420, 332431, 332439, 332710, 332999, 811310
Product and Service Codes 9640

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARREN L FRECHETTE
Role PRESIDENT
Address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010, 6319, USA
Title ALTERNATE POC
Name KEN NELSON
Role SALES MANAGER
Address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010, 6319, USA
Government Business
Title PRIMARY POC
Name DARREN L FRECHETTE
Role GENERAL MANAGER
Address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010, 6319, USA
Title ALTERNATE POC
Name KEN NELSON
Role SALES MANAGER
Address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010, 6319, USA
Past Performance
Title PRIMARY POC
Name DARREN L FRECHETTE
Role GENERAL MANAGER
Address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010, 6319, USA
Title ALTERNATE POC
Name DARREN L FRECHETTE
Role GENERAL MANAGER
Address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010, 6319, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
98478 Active U.S./Canada Manufacturer 1974-11-04 2024-03-09 2028-01-11 2024-01-09

Contact Information

POC DARREN L. FRECHETTE
Phone +1 860-582-3638
Fax +1 860-582-2215
Address 233 RIVERSIDE AVE, BRISTOL, CT, 06010 6319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLOY WELDING & MANUFACTURING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2023 060761255 2024-07-23 ALLOY WELDING & MANUFACTURING COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 8605823638
Plan sponsor’s address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing DARREN L. FRECHETTE
Valid signature Filed with authorized/valid electronic signature
ALLOY WELDING & MANUFACTURING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2022 060761255 2023-07-07 ALLOY WELDING & MANUFACTURING COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 8605823638
Plan sponsor’s address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing DARREN L. FRECHETTE
Valid signature Filed with authorized/valid electronic signature
ALLOY WELDING & MANUFACTURING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2021 060761255 2022-08-24 ALLOY WELDING & MANUFACTURING COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 8605823638
Plan sponsor’s address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing DARREN L. FRECHETTE
Valid signature Filed with authorized/valid electronic signature
ALLOY WELDING & MANUFACTURING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2020 060761255 2021-07-19 ALLOY WELDING & MANUFACTURING COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 8605823638
Plan sponsor’s address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010
ALLOY WELDING & MANUFACTURING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 060761255 2020-06-04 ALLOY WELDING & MANUFACTURING COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 8605823638
Plan sponsor’s address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010
ALLOY WELDING & MANUFACTURING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2018 060761255 2019-05-20 ALLOY WELDING & MANUFACTURING COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 8605823638
Plan sponsor’s address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010
ALLOY WELDING & MANUFACTURING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2017 060761255 2018-07-23 ALLOY WELDING & MANUFACTURING COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 8605823638
Plan sponsor’s address 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Darren Frechette Agent 233 RIVERSIDE AVE, BRISTOL, CT, 06010, United States 233 RIVERSIDE AVE, BRISTOL, CT, 06010, United States +1 860-989-3597 darren@alloyweldingmfg.com 171 Meadowview Dr, Harwinton, CT, 06791, United States

Officer

Name Role Business address Residence address
DARREN L FRECHETTE Officer 233 RIVERSIDE AVE, BRISTOL, CT, 06010, United States 171 MEADOWVIEW DRIVE, HARWINTON, CT, 06791, United States
ALFRED L. FRECHETTE Officer 233 RIVERSIDE AVE, BRISTOL, CT, 06010, United States 200 WILLIS STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896828 2025-02-10 - Annual Report Annual Report -
BF-0012317858 2024-02-26 - Annual Report Annual Report -
BF-0011080048 2023-02-09 - Annual Report Annual Report -
BF-0010601177 2022-06-09 - Annual Report Annual Report -
BF-0009784309 2022-05-16 - Annual Report Annual Report -
0007362177 2021-06-08 2021-06-08 Change of NAICS Code NAICS Code Change -
0006766261 2020-02-20 - Annual Report Annual Report 2020
0006766234 2020-02-20 - Annual Report Annual Report 2019
0006427828 2019-03-06 - Annual Report Annual Report 2018
0006106144 2018-03-05 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0018911PG178 2011-09-30 2011-10-29 2011-10-29
Unique Award Key CONT_AWD_N0018911PG178_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MANUFACTURE HYPOBARIC CHAMBER HATCH
NAICS Code 332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient ALLOY WELDING & MANUFACTURING COMPANY, INC.
UEI CKWHMJ2HFJB7
Legacy DUNS 001153154
Recipient Address 233 RIVERSIDE AVE, BRISTOL, 060106319, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308272715 0112000 2005-07-21 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-21
Emphasis N: AMPUTATE, L: FORKLIFT, L: FALL, S: AMPUTATIONS
Case Closed 2005-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-07-27
Abatement Due Date 2005-09-13
Current Penalty 312.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2005-07-27
Abatement Due Date 2005-09-13
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2005-07-27
Abatement Due Date 2005-09-13
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2005-07-27
Abatement Due Date 2005-09-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-07-27
Abatement Due Date 2005-09-13
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2005-07-27
Abatement Due Date 2005-09-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2005-07-27
Abatement Due Date 2005-07-21
Current Penalty 159.0
Initial Penalty 318.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100255 B04
Issuance Date 2005-07-27
Abatement Due Date 2005-09-13
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305820946 0112000 2003-02-10 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2003-02-10
Emphasis L: EISA, S: LEAD, N: LEAD, L: FORKLIFT
Case Closed 2003-03-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 2003-02-18
Abatement Due Date 2003-04-04
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2003-02-18
Abatement Due Date 2003-04-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2003-02-18
Abatement Due Date 2003-04-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G05
Issuance Date 2003-02-18
Abatement Due Date 2003-04-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 H01 I
Issuance Date 2003-02-18
Abatement Due Date 2003-03-14
Current Penalty 112.5
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2003-02-18
Abatement Due Date 2003-03-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2003-02-18
Abatement Due Date 2003-03-14
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2003-02-18
Abatement Due Date 2003-04-04
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2003-02-18
Abatement Due Date 2003-04-04
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2003-02-18
Abatement Due Date 2003-05-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 H02 II
Issuance Date 2003-02-18
Abatement Due Date 2003-03-14
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2003-02-18
Abatement Due Date 2003-03-14
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2003-02-18
Abatement Due Date 2003-03-14
Nr Instances 3
Nr Exposed 1
Gravity 01
123211716 0112000 1993-11-02 233 RIVERSIDE AVENUE, BRISTOL, CT, 06010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-02
Case Closed 1994-08-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Current Penalty 250.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 F01
Issuance Date 1994-01-05
Abatement Due Date 1994-01-13
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G01
Issuance Date 1994-01-05
Abatement Due Date 1994-05-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Current Penalty 250.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Current Penalty 250.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 16
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Current Penalty 200.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Nr Instances 2
Nr Exposed 16
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Nr Instances 2
Nr Exposed 16
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100255 B04
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Current Penalty 200.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100255 B05
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1994-01-05
Abatement Due Date 1994-01-31
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-01-05
Abatement Due Date 1994-01-31
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-01-05
Abatement Due Date 1994-01-31
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100254 D07
Issuance Date 1994-01-05
Abatement Due Date 1994-01-10
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-01-05
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 16
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263667002 2020-04-08 0156 PPP 233 RIVERSIDE AVE, BRISTOL, CT, 06010-6319
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223100
Loan Approval Amount (current) 223100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-6319
Project Congressional District CT-01
Number of Employees 15
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224927.59
Forgiveness Paid Date 2021-02-18

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
0005238456 Active OFS 2024-09-11 2029-09-11 ORIG FIN STMT

Parties

Name ALLOY WELDING & MANUFACTURING COMPANY, INC.
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0003419686 Active OFS 2020-12-29 2026-02-26 AMENDMENT

Parties

Name ALLOY WELDING & MANUFACTURING COMPANY, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003410105 Active OFS 2020-11-02 2025-11-02 ORIG FIN STMT

Parties

Name ALLOY WELDING & MANUFACTURING COMPANY, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003104623 Active OFS 2016-02-26 2026-02-26 ORIG FIN STMT

Parties

Name ALLOY WELDING & MANUFACTURING COMPANY, INC.
Role Debtor
Name UNITED BANK
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