Search icon

GIERING METAL FINISHING, INCORPORATED

Company Details

Entity Name: GIERING METAL FINISHING, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 1954
Business ALEI: 0019357
Annual report due: 10 Mar 2026
NAICS code: 332813 - Electroplating, Plating, Polishing, Anodizing, and Coloring
Business address: 2655 STATE ST, HAMDEN, CT, 06517, United States
Mailing address: 2655 STATE ST, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: roberty@gieringmetalfinishing.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F2KQTM2WJ8E7 2022-11-11 2655 STATE ST, HAMDEN, CT, 06517, 2225, USA 2655 STATE ST, HAMDEN, CT, 06517, 2225, USA

Business Information

URL http://www.gieringmetalfinishing.com
Division Name GIERING METAL FINISHING
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2021-10-14
Initial Registration Date 2009-01-27
Entity Start Date 1954-03-31
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 325510, 332812, 332813
Product and Service Codes 3426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE F GIERING
Role PRESIDENT
Address 2655 STATE ST., HAMDEN, CT, 06517, 2225, USA
Title ALTERNATE POC
Name GEORGE GIERING
Address 2655 STATE ST., HAMDEN, CT, 06517, 2225, USA
Government Business
Title PRIMARY POC
Name GEORGE F GIERING
Role PRESIDENT
Address 2655 STATE ST., HAMDEN, CT, 06517, 2225, USA
Title ALTERNATE POC
Name GEORGE GIERING
Address 2655 STATE ST., HAMDEN, CT, 06517, 2225, USA
Past Performance
Title PRIMARY POC
Name GEORGE GIERING
Address 2655 STATE ST., HAMDEN, CT, 06517, 2225, USA
Title ALTERNATE POC
Name GEORGE GIERING
Address 2655 STATE ST., HAMDEN, CT, 06517, 2225, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1N835 Active U.S./Canada Manufacturer 1976-05-04 2024-03-08 2026-10-14 2022-11-11

Contact Information

POC GEORGE F. GIERING
Phone +1 203-248-5583
Fax +1 203-248-3286
Address 2655 STATE ST, HAMDEN, CT, 06517 2225, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
George F Giering IV Agent 2655 STATE ST, HAMDEN, CT, 06517, United States 2655 STATE ST, HAMDEN, CT, 06517, United States +1 203-228-8865 george@gieringmetalfinishing.com 74 Mowry St, North Haven, CT, 06473-4337, United States

Officer

Name Role Business address Residence address
TIMOTHY E ENDRISS Officer 2655 STATE STREET, HAMDEN, CT, 06517, United States 37 CRESCENT CIRCLE, CHESHIRE, CT, 06410, United States
ELIZABETH GIERING ROSS Officer 2655 STATE STREET, HAMDEN, CT, 06517, United States 72 RIVER CREST DRIVE, PLANSTVILLE, CT, 06479, United States
GEORGE F. GIERING IV Officer 2655 STATE STREET, HAMDEN, CT, 06517, United States 74 MOWRY STREET, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898015 2025-03-03 No data Annual Report Annual Report No data
BF-0012341982 2024-03-18 No data Annual Report Annual Report No data
BF-0011088163 2023-03-14 No data Annual Report Annual Report No data
BF-0010327903 2022-03-01 No data Annual Report Annual Report 2022
0007199148 2021-03-02 No data Annual Report Annual Report 2021
0006966745 2020-08-25 No data Annual Report Annual Report 2020
0006390785 2019-02-19 No data Annual Report Annual Report 2019
0006228049 2018-08-07 No data Annual Report Annual Report 2018
0005779965 2017-03-03 No data Annual Report Annual Report 2017
0005505396 2016-03-07 No data Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345030274 0111500 2020-11-13 2655 STATE ST., HAMDEN, CT, 06517
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-11-13
Emphasis L: FALL
Case Closed 2022-10-07

Related Activity

Type Referral
Activity Nr 1690952
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2021-03-22
Abatement Due Date 2021-05-06
Current Penalty 6689.9
Initial Penalty 9557.0
Final Order 2021-04-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2m) or more above a lower level is protected from falling by one or more of the systems described in 29 CFR 1910.28(b)(1). WORKSITE: The employer did not ensure the employee performing work on a walking-working surface with an unprotected side or edge that measured 15.5 feet or more above a lower level was protected from falling by one or more of the systems described in 29 CFR 1910.28(b)(1) during tasks such as (but not limited to) spreading roof sealant.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100028 B06 II
Issuance Date 2021-03-22
Abatement Due Date 2021-05-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-04-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 1910.28(b)(6)(ii): Each employee 4 feet (1.2 m) or more above dangerous equipment must be protected from falling by guardrail systems, safety net systems, travel restraint systems, or personal fall arrest systems. WORKSITE: The employer did not ensure the employee performing work 15.5 feet or more above a transformer cage with three ground mounted 3800 volt oil filled step down transformers was protected from falling by guardrail systems, safety net systems, travel restraint systems, or personal fall arrest systems during tasks such as (but not limited to) spreading roof sealant.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100030 A01
Issuance Date 2021-03-22
Abatement Due Date 2021-05-06
Current Penalty 6689.9
Initial Penalty 9557.0
Final Order 2021-04-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(a)(1): The employer did not provide training for each employee who uses personal fall protection systems or who is required to be trained as specified elsewhere in this subpart before any employee is exposed to a fall hazard. And/or the employer did not ensure employees are trained in the requirements of this paragraph on or before May 17, 2017. WORKSITE: The employer did not provide training for each employee who was exposed to a fall hazard during tasks such as (but not limited to) performing roof sealing at an unprotected edge at least 15.5 feet above the ground.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435528503 2021-02-20 0156 PPS 2655 State St, Hamden, CT, 06517-2225
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476625
Loan Approval Amount (current) 476625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 06517-2225
Project Congressional District CT-03
Number of Employees 39
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481495.72
Forgiveness Paid Date 2022-03-07
2765397410 2020-05-06 0156 PPP 2655 STATE STREET, HAMDEN, CT, 06517
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395750
Loan Approval Amount (current) 395750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 06517-0001
Project Congressional District CT-03
Number of Employees 41
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401073.65
Forgiveness Paid Date 2021-09-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website