Search icon

COLT'S PLASTICS COMPANY, INC.

Company Details

Entity Name: COLT'S PLASTICS COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1959
Business ALEI: 0009880
Annual report due: 10 Dec 2025
NAICS code: 326160 - Plastics Bottle Manufacturing
Business address: 969 N. MAIN ST. P.O. BOX 429, DAYVILLE, CT, 06241, United States
Mailing address: P.O. BOX 429 969 N. MAIN ST., DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 200000
E-Mail: tbentley@coltsplastics.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jay Bentley Agent 969 N Main St, Dayville, , 06241, United States PO Box 429, Dayville, CT, 06241, United States +1 860-774-2277 jlbentley@coltsplastics.com 969 N. MAIN ST., DAYVILLE, CT, 06241, United States

Officer

Name Role Business address Residence address
JAY L BENTLEY Officer 969 NORTH MAIN STREET, PO BOX 429, DAYVILLE, CT, 06241, United States 749 ROUTE 169, PO BOX 122, WOODSTOCK, CT, 06281, United States
Patrick Garrity Officer 969 N Main St, Dayville, CT, 06241, United States 969 N Main St, Dayville, CT, 06241, United States

Director

Name Role Business address Residence address
Tanner Bentley Director No data 969 N Main St, Dayville, CT, 06241-2123, United States
Luke Marriott Director 969 N Main St, Dayville, CT, 06241, United States 969 N Main St, Dayville, CT, 06241, United States

History

Type Old value New value Date of change
Name change THE BENTLEY PLASTICS CORPORATION COLT'S PLASTICS COMPANY, INC. 1960-03-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317933 2024-12-10 No data Annual Report Annual Report No data
BF-0011080470 2023-12-12 No data Annual Report Annual Report No data
BF-0010254465 2022-12-13 No data Annual Report Annual Report 2022
BF-0009830647 2021-12-09 No data Annual Report Annual Report No data
0007021469 2020-11-18 No data Annual Report Annual Report 2020
0006694173 2019-12-11 No data Annual Report Annual Report 2019
0006277262 2018-11-15 No data Annual Report Annual Report 2017
0006277270 2018-11-15 No data Annual Report Annual Report 2018
0005709677 2016-12-01 No data Annual Report Annual Report 2016
0005498665 2016-03-03 No data Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
COLT-IER 72444781 1972-12-29 988157 1974-07-16
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-07-22

Mark Information

Mark Literal Elements COLT-IER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.01 - Arrows forming a circle or an arc of a circle, 24.15.25 - Other arrows, 27.03.05 - Objects forming letters or numerals

Goods and Services

For EMPTY PLASTIC JARS (CONTAINERS) FOR LIQUIDS
International Class(es) 021
U.S Class(es) 002 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Apr. 17, 1972
Use in Commerce Apr. 17, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COLT'S PLASTICS COMPANY, INC.
Owner Address 969 N. Main St. DAYVILLE, CONNECTICUT UNITED STATES 06241-0429
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Michael K. Fretwell
Docket Number 22063
Attorney Email Authorized Yes
Attorney Primary Email Address mfretwell@laubscherlaw.com
Fax 410 280 6758
Phone 4102806608
Correspondent e-mail mfretwell@laubscherlaw.com, info@laubscherlaw.com, asimonini@laubscherlaw.com, lcross@laubscherlaw.com
Correspondent Name/Address Michael K. Fretwell, Laubscher & Fretwell, P.C., 1160 Spa Road, Suite 2B, ANNAPOLIS, MARYLAND United States 21403
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-07-22 REGISTERED-SUBSEQUENT SEC. 8 (10 YR) ACCEPTED/SEC. 9 GRANTED
2024-07-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-07-22 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2024-07-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-07-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-04-26 TEAS SECTION 8 & 9 RECEIVED
2023-07-16 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-02-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-02-19 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2015-02-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-12-24 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2014-12-23 TEAS SECTION 8 & 9 RECEIVED
2011-03-11 CASE FILE IN TICRS
2011-03-03 CASE FILE IN TICRS
2004-08-23 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-08-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-06-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-06-09 TEAS SECTION 8 & 9 RECEIVED
1994-08-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-07-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-11-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345284459 0112000 2021-05-03 969 NORTH MAIN STREET, DAYVILLE, CT, 06241
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-06-29
Case Closed 2021-08-24

Related Activity

Type Referral
Activity Nr 1763279
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2021-06-29
Abatement Due Date 2021-08-16
Current Penalty 4300.5
Initial Penalty 8601.0
Final Order 2021-07-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: Compression Molding Area: On, or about, April 30, 2021, an employee suffered multiple finger amputations while attempting to remove an improperly formed part from the Station 1 mold area of Machine 5, an Alliance Rotary Compression Molding Press, serial number A-72165. Procedure #SWIS C500-007 Compression Molding Trouble Shooting Procedures - Doubles was not being utilized at the time of the accident and was not routinely utilized by employees on the night shift when addressing double formed parts.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2021-06-29
Abatement Due Date 2021-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-07-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(3): All energy isolating devices that were needed to control the energy to the machine or equipment were not physically located and operated in such a manner as to isolate the machine or equipment from the energy source(s): Compression Molding Area: On, or about, April 30, 2021, an employee suffered multiple finger amputations while attempting to remove an improperly formed part from the Station 1 mold area of Machine 5, an Alliance Rotary Compression Molding Press, serial number A-72165. The safety block provided on the machine was not placed in the mold area to stop the mold from closing in the event of a valve malfunction or displacement of the locking toggle/lever. Safety blocks were not routinely used on the night shift when addressing double formed parts.
343560439 0112000 2018-10-26 969 NORTH MAIN STREET, DAYVILLE, CT, 06241
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-26
Emphasis L: FORKLIFT
Case Closed 2018-10-30

Related Activity

Type Complaint
Activity Nr 1395021
Safety Yes
340299676 0112000 2015-02-06 969 NORTH MAIN STREET, DAYVILLE, CT, 06241
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-02-06
Emphasis N: AMPUTATE, L: EISAX50, L: EISAOF, P: AMPUTATE
Case Closed 2015-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-03-02
Abatement Due Date 2015-04-16
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2015-03-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts: Maintenance Garage: On, or about, February 6, 2015, the Toledo pipe threading machine, Part No. 1919 05, was not provided with safeguarding such as, but not limited to, a guarded positive pressure foot switch installed into the power cord.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2015-03-02
Abatement Due Date 2015-04-16
Current Penalty 787.5
Initial Penalty 1575.0
Final Order 2015-03-20
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: Maintenance Garage: On, or about, February 6, 2015, wooden storage shelves had been installed in the working space below two panelboards, a Cutler-Hammer provided for HVAC equipment and a GE provided for general wiring.
311760466 0112000 2009-01-08 969 NORTH MAIN STREET, DAYVILLE, CT, 06241
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-08
Emphasis S: AMPUTATIONS, N: AMPUTATE, L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2009-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-01-15
Abatement Due Date 2009-03-05
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-01-15
Abatement Due Date 2009-03-05
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-01-15
Abatement Due Date 2009-03-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2009-01-15
Abatement Due Date 2009-03-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-01-15
Abatement Due Date 2009-03-05
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
308273515 0112000 2005-09-01 969 NORTH MAIN STREET, DAYVILLE, CT, 06241
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-01
Emphasis S: AMPUTATIONS, L: FALL, N: AMPUTATE
Case Closed 2005-11-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 G03 III
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Current Penalty 412.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 G09
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-09-07
Abatement Due Date 2006-01-15
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 23
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-09-07
Abatement Due Date 2006-01-15
Nr Instances 23
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-09-07
Abatement Due Date 2005-09-01
Current Penalty 350.5
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2005-09-07
Abatement Due Date 2005-09-01
Current Penalty 350.5
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01
102792595 0112000 1998-09-10 969 NORTH MAIN STREET, DAYVILLE, CT, 06241
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-09-10
Emphasis N: GSINTARG
Case Closed 1998-11-02

Related Activity

Type Inspection
Activity Nr 102793312

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1998-09-16
Abatement Due Date 1998-11-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
102793312 0112000 1998-08-28 969 NORTH MAIN STREET, DAYVILLE, CT, 06241
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-01
Emphasis N: GSINTARG
Case Closed 1998-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7044607709 2020-05-01 0156 PPP 969 N Main St, Dayville, CT, 06241
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579918
Loan Approval Amount (current) 579918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Dayville, WINDHAM, CT, 06241-0001
Project Congressional District CT-02
Number of Employees 73
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 585145.21
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website