Search icon

ALUMINUM FINISHING COMPANY, INCORPORATED THE

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALUMINUM FINISHING COMPANY, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1952
Business ALEI: 0001802
Annual report due: 02 Jan 2026
Business address: 1575 RAILROAD AVE, BRIDGEPORT, CT, 06605, United States
Mailing address: 6790 N Ocean Blvd, Ocean Ridge, FL, United States, 33435-3350
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 19000
E-Mail: jk3m@me.com

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

Agent

Name Role Mailing address Phone E-Mail Residence address
Kimberly Proto Agent 223 Pine Tree Dr, Orange, CT, 06477-2942, United States +1 203-843-7250 jk3m@me.com 223 Pine Tree Dr, Orange, CT, 06477-2942, United States

Officer

Name Role Business address Residence address
EDWARD M. SIVRI Officer 1575 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States 6790 NORTH OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435, United States

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0KGY4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-12
CAGE Expiration:
2024-04-11

Contact Information

POC:
ANTHONY BENTO
Corporate URL:
www.afc1948.com

Form 5500 Series

Employer Identification Number (EIN):
060671417
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896838 2024-12-03 - Annual Report Annual Report -
BF-0012736795 2024-08-20 2024-08-20 Change of Business Address Business Address Change -
BF-0012313514 2024-01-02 - Annual Report Annual Report -
BF-0011080113 2023-01-16 - Annual Report Annual Report -
BF-0010172388 2022-06-13 - Annual Report Annual Report 2022

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-04
Type:
Complaint
Address:
1575 RAILROAD AVENUE, BRIDGEPORT, CT, 06605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-01
Type:
Planned
Address:
1575 RAILROAD AVE, BRIDGEPORT, CT, 06605
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-03-27
Type:
Planned
Address:
569 PARK AVENUE, BRIDGEPORT, CT, 06604
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-09-02
Type:
Planned
Address:
569 PARK AVE, Bridgeport, CT, 06604
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$250,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$253,232.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $250,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(203) 335-7195
Add Date:
1993-05-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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