Search icon

COLONIAL BRONZE COMPANY, THE

Company Details

Entity Name: COLONIAL BRONZE COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 1952
Business ALEI: 0009728
Annual report due: 01 Aug 2025
NAICS code: 332510 - Hardware Manufacturing
Business address: 511 WINSTED RD, TORRINGTON, CT, 06790, United States
Mailing address: PO Box 207, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 43200
E-Mail: jgregg@colonialbronze.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2019 060678059 2020-08-04 COLONIAL BRONZE COMPANY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-04
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2018 060678059 2019-03-28 COLONIAL BRONZE COMPANY 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-27
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2017 060678059 2018-05-18 COLONIAL BRONZE COMPANY 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-18
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2016 060678059 2017-04-25 COLONIAL BRONZE COMPANY 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2017-04-22
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-22
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2015 060678059 2016-06-08 COLONIAL BRONZE COMPANY 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-08
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2014 060678059 2015-04-20 COLONIAL BRONZE COMPANY 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2015-04-10
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-10
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2013 060678059 2014-05-12 COLONIAL BRONZE COMPANY 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-12
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2012 060678059 2013-06-06 COLONIAL BRONZE COMPANY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-05
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2011 060678059 2012-06-27 COLONIAL BRONZE COMPANY 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Plan administrator’s name and address

Administrator’s EIN 060678059
Plan administrator’s name COLONIAL BRONZE COMPANY
Plan administrator’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790
Administrator’s telephone number 8604899233

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-26
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
COLONIAL BRONZE COMPANY RETIREMENT AND SAVINGS PLAN 2010 060678059 2011-07-19 COLONIAL BRONZE COMPANY 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 332900
Sponsor’s telephone number 8604899233
Plan sponsor’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790

Plan administrator’s name and address

Administrator’s EIN 060678059
Plan administrator’s name COLONIAL BRONZE COMPANY
Plan administrator’s address 511 WINSTED ROAD, TORRINGTON, CT, 06790
Administrator’s telephone number 8604899233

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing JAMIE GREGG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMIE GREGG Agent 511 WINSTED ROAD, TORRINGTON, CT, 06790, United States PO BOX 207, TORRINGTON, CT, 06790, United States +1 860-480-1800 jgregg@colonialbronze.com 195 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Residence address
JOANNE GREGG Officer 511 WINSTED RD., P.O. BOX 207, TORRINGTON, CT, 06790, United States 195 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States
JAMIE V. GREGG Officer 511 WINSTED RD., P.O. BOX 207, TORRINGTON, CT, 06790, United States 195 TOWN HILL RD, NEW HARTFORD, CT, 06057, United States

Director

Name Role Business address Residence address
JOANNE GREGG Director 511 WINSTED RD., P.O. BOX 207, TORRINGTON, CT, 06790, United States 195 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317927 2024-07-02 No data Annual Report Annual Report No data
BF-0011080412 2023-07-02 No data Annual Report Annual Report No data
BF-0010263869 2022-08-31 No data Annual Report Annual Report 2022
BF-0009807872 2021-09-30 No data Annual Report Annual Report No data
0007255202 2021-03-24 No data Annual Report Annual Report 2020
0006944211 2020-07-10 No data Annual Report Annual Report 2019
0006461677 2019-03-13 No data Annual Report Annual Report 2018
0006014510 2018-01-16 2018-01-16 Change of Agent Agent Change No data
0006008781 2018-01-16 No data Annual Report Annual Report 2016
0006008784 2018-01-16 No data Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311757322 0112000 2008-09-19 511 WINSTED ROAD, TORRINGTON, CT, 06790
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-09-19
Case Closed 2008-09-19
308273523 0112000 2005-09-07 511 WINSTED ROAD, TORRINGTON, CT, 06790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-07
Emphasis S: AMPUTATIONS, L: FORKLIFT, N: AMPUTATE
Case Closed 2006-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 A05
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 625.0
Initial Penalty 1225.0
Nr Instances 6
Nr Exposed 3
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Nr Instances 6
Nr Exposed 3
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2005-09-14
Abatement Due Date 2005-11-01
Current Penalty 575.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
2053197 0112000 1985-01-25 511 WINSTED RD, TORRINGTON, CT, 06790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-28
Case Closed 1985-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6053547004 2020-04-06 0156 PPP 511 WINSTED ROAD, TORRINGTON, CT, 06790-2932
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) 403900
Loan Approval Amount (current) 403900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-2932
Project Congressional District CT-01
Number of Employees 40
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406358.51
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website