Search icon

ALPHA PLATING AND FINISHING CO.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALPHA PLATING AND FINISHING CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1976
Business ALEI: 0001733
Annual report due: 25 Mar 2026
Business address: 169 W. MAIN ST., PLAINVILLE, CT, 06062, United States
Mailing address: P.O. BOX 89, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: alphaplating@sbcglobal.net

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
CHRISTOPHER M RICH Officer 44 RESERVOIR RD., HARWINTON, CT, 06791, United States

Director

Name Role Business address Residence address
RAFAEL BAWABE 2017 RVOC TR Director 169 WEST MAIN ST, P O BOX 89, PLAINVILLE, CT, 06062, United States 204 LINDEN PONDS WAY, UNIT 404, HINGHAM, MA, 02043, United States
CHRISTOPHER M RICH Director - 44 RESERVOIR RD., HARWINTON, CT, 06791, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher Rich Agent 169 West Main Street, Plainville, CT, 06062, United States PO Box 89, Plainville, CT, 06062, United States +1 860-692-2270 alphaplating@sbcglobal.net 169 West Main Street, Plainville, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896835 2025-03-25 - Annual Report Annual Report -
BF-0012312927 2024-03-24 - Annual Report Annual Report -
BF-0011080055 2023-03-11 - Annual Report Annual Report -
BF-0010356767 2022-03-27 - Annual Report Annual Report 2022
0007331526 2021-05-11 - Annual Report Annual Report 2021
0007263297 2021-03-26 - Annual Report Annual Report 2020
0007263295 2021-03-26 - Annual Report Annual Report 2019
0006055283 2018-02-05 - Annual Report Annual Report 2018
0005852341 2017-05-30 - Annual Report Annual Report 2017
0005852339 2017-05-30 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101682755 0112000 1986-03-31 169 WEST MAIN STREET, PLAINVILLE, CT, 06062
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-02
Case Closed 1987-01-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1986-06-04
Abatement Due Date 1986-06-29
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 D09 VII
Issuance Date 1986-06-04
Abatement Due Date 1986-07-10
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-06-04
Abatement Due Date 1986-06-15
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-06-04
Abatement Due Date 1986-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A07
Issuance Date 1986-06-04
Abatement Due Date 1986-06-15
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1986-06-04
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1986-06-04
Abatement Due Date 1986-07-10
Nr Instances 3
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100094 D11 I
Issuance Date 1986-06-04
Abatement Due Date 1986-07-10
Nr Instances 6
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1986-06-04
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1986-06-04
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 E04
Issuance Date 1986-06-04
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1986-06-04
Abatement Due Date 1986-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100108 D
Issuance Date 1986-06-04
Abatement Due Date 1986-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1986-06-04
Abatement Due Date 1986-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-06-04
Abatement Due Date 1986-06-15
Nr Instances 1
Nr Exposed 2
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