Search icon

GENERAL WOODWORKING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GENERAL WOODWORKING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 1964
Business ALEI: 0019101
Annual report due: 23 Sep 2025
Business address: 1070 SHERMAN AVE, HAMDEN, CT, 06514, United States
Mailing address: 1070 SHERMAN AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: gencokitchens@gmail.com

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH G. FEDE Agent 1070 SHERMAN AVENUE, HAMDEN, CT, 06514, United States 1070 SHERMAN AVENUE, HAMDEN, CT, 06514, United States +1 203-415-6622 gencokitchens@gmail.com 21 ROCK POINT LANE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH G. FEDE Officer 1070 SHERMAN AVE, HAMDEN, CT, 06514, United States +1 203-415-6622 gencokitchens@gmail.com 21 ROCK POINT LANE, GUILFORD, CT, 06437, United States
VIRGINIA FEDE Officer 1070 SHERAMAN AVENUE, HAMDEN, CT, 06514, United States - - 21 ROCK POINT LANE, GUILFORD, CT, 06437, United States
JOSEPH M. FEDE Officer 1070 SHERMAN AVE, HAMDEN, CT, 06514, United States - - 39 WALLACE WAY, MIDDLEFIELD, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341116 2024-09-18 - Annual Report Annual Report -
BF-0011087743 2023-10-12 - Annual Report Annual Report -
BF-0010305241 2022-08-24 - Annual Report Annual Report 2022
BF-0009811876 2021-09-29 - Annual Report Annual Report -
0007001952 2020-10-14 - Annual Report Annual Report 2020
0006793758 2020-02-27 - Annual Report Annual Report 2019
0006265446 2018-10-26 - Annual Report Annual Report 2018
0006085018 2018-02-19 - Change of Agent Address Agent Address Change -
0005931862 2017-09-21 - Annual Report Annual Report 2017
0005647212 2016-09-08 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101196269 0112000 1986-11-18 458 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-11-18
Case Closed 1986-11-18

Related Activity

Type Inspection
Activity Nr 2326999
2326999 0112000 1986-07-17 458 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-07-17
Case Closed 1986-11-25

Related Activity

Type Inspection
Activity Nr 100462167

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19101200 E01
Issuance Date 1986-09-19
Abatement Due Date 1986-11-06
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 16
Citation ID 01001B
Citaton Type Willful
Standard Cited 19101200 G01
Issuance Date 1986-09-19
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 16
Citation ID 01001C
Citaton Type Willful
Standard Cited 19101200 G08
Issuance Date 1986-09-19
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 16
Citation ID 01001D
Citaton Type Willful
Standard Cited 19101200 H
Issuance Date 1986-09-19
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 16
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100107 B09
Issuance Date 1986-09-19
Abatement Due Date 1986-10-09
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100107 F03
Issuance Date 1986-09-19
Abatement Due Date 1986-10-09
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100107 G02
Issuance Date 1986-09-19
Abatement Due Date 1986-10-09
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
100462167 0112000 1986-02-05 458 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-10
Case Closed 1986-11-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B01
Issuance Date 1986-04-14
Abatement Due Date 1986-07-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 K03
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1986-04-14
Abatement Due Date 1986-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1986-04-14
Abatement Due Date 1986-07-15
Nr Instances 3
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 2
Nr Exposed 1
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-10
FTA Current Penalty 70.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 2
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 2
Nr Exposed 1
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 C09 I
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 2
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1986-04-14
Abatement Due Date 1986-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02010
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 2
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 2
Nr Exposed 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 9
Nr Exposed 10
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02014
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 3
Citation ID 02015
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 2
Nr Exposed 10
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02016
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 3
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02017
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 3
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02018
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 13
Citation ID 02019
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 3
Nr Exposed 3
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 02020
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1986-04-14
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 2326999
FTA Issuance Date 1986-09-19
FTA Current Penalty 70.0
Citation ID 10001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1986-04-14
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 1
10462489 0112000 1982-06-14 68 OLD BROADWAY ROAD, North Haven, CT, 06473
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-14
Case Closed 1982-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461448607 2021-03-26 0156 PPS 1070 Sherman Ave, Hamden, CT, 06514-1337
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-1337
Project Congressional District CT-03
Number of Employees 4
NAICS code 337110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45245
Forgiveness Paid Date 2021-10-26
5384467102 2020-04-13 0156 PPP 1070 Sherman Ave, HAMDEN, CT, 06514-1337
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMDEN, NEW HAVEN, CT, 06514-1337
Project Congressional District CT-03
Number of Employees 4
NAICS code 333243
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45413.75
Forgiveness Paid Date 2021-03-22

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Hamden 1070 SHERMAN AVE 2828/011/// 2.15 100453 Source Link
Acct Number 100453
Appraisal Value $1,289,900
Land Use Description IND WHSES M96
Zone M
Neighborhood W1
Land Appraised Value $222,600

Parties

Name GENERAL WOODWORKING, INC.
Sale Date 1987-09-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
664427 Intrastate Non-Hazmat 2024-05-30 89710 2024 1 1 Private(Property)
Legal Name GENERAL WOODWORKING INC
DBA Name GENCO KITCHENS
Physical Address 1070 SHERMAN AVE, HAMDEN, CT, 06514, US
Mailing Address 1070 SHERMAN AVE, HAMDEN, CT, 06514, US
Phone (203) 239-3331
Fax (203) 248-3670
E-mail GENCOKITCHENS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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