Search icon

J. H. METAL FINISHING INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. H. METAL FINISHING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 1956
Business ALEI: 0024201
Annual report due: 07 Mar 2026
Business address: 1146 EAST STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 1146 EAST ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: office@jhmetalinc.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J H METAL FINISHING, INC. PROFIT SHARING PLAN 2015 060762287 2016-10-12 J H METAL FINISHING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-01-01
Business code 331400
Sponsor’s telephone number 8602236412
Plan sponsor’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619
J H METAL FINISHING, INC. PROFIT SHARING PLAN 2014 060762287 2015-10-02 J H METAL FINISHING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-01-01
Business code 331400
Sponsor’s telephone number 8602236412
Plan sponsor’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing JOHN HELENEK II
Valid signature Filed with authorized/valid electronic signature
J H METAL FINISHING, INC. PROFIT SHARING PLAN 2013 060762287 2014-03-28 J H METAL FINISHING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-01-01
Business code 331400
Sponsor’s telephone number 8602236412
Plan sponsor’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619

Signature of

Role Plan administrator
Date 2014-03-28
Name of individual signing JOHN HELENEK II
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-28
Name of individual signing JOHN HELENEK II
Valid signature Filed with authorized/valid electronic signature
J H METAL FINISHING, INC. PROFIT SHARING PLAN 2012 060762287 2013-08-05 J H METAL FINISHING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-01-01
Business code 331400
Sponsor’s telephone number 8602236412
Plan sponsor’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619

Signature of

Role Plan administrator
Date 2013-08-05
Name of individual signing JOHN HELENEK II
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-05
Name of individual signing JOHN HELENEK II
Valid signature Filed with authorized/valid electronic signature
J H METAL FINISHING, INC. PROFIT SHARING PLAN 2011 060762287 2012-07-18 J H METAL FINISHING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-01-01
Business code 331400
Sponsor’s telephone number 8602236412
Plan sponsor’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619

Plan administrator’s name and address

Administrator’s EIN 060762287
Plan administrator’s name J H METAL FINISHING, INC.
Plan administrator’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619
Administrator’s telephone number 8602236412

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing JOHN HELENEK, II
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-18
Name of individual signing JOHN HELENEK, II
Valid signature Filed with authorized/valid electronic signature
J H METAL FINISHING, INC. PROFIT SHARING PLAN 2010 060762287 2011-10-14 J H METAL FINISHING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-01-01
Business code 331400
Sponsor’s telephone number 8602236412
Plan sponsor’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619

Plan administrator’s name and address

Administrator’s EIN 060762287
Plan administrator’s name J H METAL FINISHING, INC.
Plan administrator’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619
Administrator’s telephone number 8602236412

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOHN HELENEK, II
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing JOHN HELENEK, II
Valid signature Filed with authorized/valid electronic signature
J H METAL FINISHING, INC. PROFIT SHARING PLAN 2009 060762287 2010-10-12 J H METAL FINISHING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-01-01
Business code 331400
Sponsor’s telephone number 8602236412
Plan sponsor’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619

Plan administrator’s name and address

Administrator’s EIN 060762287
Plan administrator’s name J H METAL FINISHING, INC.
Plan administrator’s address 1146 EAST STREET, NEW BRITAIN, CT, 060511619
Administrator’s telephone number 8602236412

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOHN HELENEK, II
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JOHN HELENEK, II
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN HELENEK Agent 1146 EAST STREET, NEW BRITAIN, CT, 06051, United States 1146 EAST STREET, NEW BRITAIN, CT, 06051, United States +1 860-223-6412 office@jhmetalinc.com 119 OLD CHESTER ROAD, HADDAM, CT, 06438, United States

Officer

Name Role Business address Residence address
JOHN EDWARD HELENEK II Officer J H METAL FINISHING, INC., 1146 EAST STREET, NEW BRITAIN, CT, 06051, United States 119 OLD CHESTER ROAD, HADDAM, CT, 06438, United States

History

Type Old value New value Date of change
Name change E. J. CONLIN, INC. J. H. METAL FINISHING INC. 1960-09-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898347 2025-02-24 - Annual Report Annual Report -
BF-0012342552 2024-02-27 - Annual Report Annual Report -
BF-0011088882 2023-03-01 - Annual Report Annual Report -
BF-0010206973 2022-02-28 - Annual Report Annual Report 2022
0007245676 2021-03-19 - Annual Report Annual Report 2021
0006848081 2020-03-25 - Annual Report Annual Report 2020
0006421856 2019-03-04 - Annual Report Annual Report 2019
0006128486 2018-03-19 - Annual Report Annual Report 2018
0005843371 2017-05-15 - Annual Report Annual Report 2017
0005719899 2016-12-16 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346026198 0112000 2022-06-15 1146 EAST STREET, NEW BRITAIN, CT, 06051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-06-15
Case Closed 2023-02-07

Related Activity

Type Complaint
Activity Nr 1904510
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2022-12-08
Abatement Due Date 2023-01-27
Current Penalty 1500.0
Initial Penalty 2486.0
Final Order 2023-02-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: Location: Plant Wide On or about June 15, 2022, the employer did not have a written hazard communication program available for review during the inspection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01 II
Issuance Date 2022-12-08
Abatement Due Date 2023-01-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(ii): The written program did not contain provisions for medical evaluations of employees required to use respirators: Location: Plant Wide On or about June 15, 2022, The employer required the chemist to wear a respirator while working with HCl. The employer did not have a written hazard communication program containing the required medical evaluation for review during the inspection.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 C01 III
Issuance Date 2022-12-08
Abatement Due Date 2023-01-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(iii): The written program did not contain fit test procedures for tight-fitting respirators: Location: The north side of the building at 1146 East Street, New Britain, CT On or about June 15, 2022, The employer required the chemist to wear a respirator while working with HCl and the employer did not have a written hazard communication program that required a fit test procedures available for review during the inspection.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 C01 VII
Issuance Date 2022-12-08
Abatement Due Date 2023-01-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(vii):The written program did not contain provisions for training of employees in the respiratory hazards to which they were potentially exposed during routine and emergency situations: Location: The north side of the building at 1146 East Street, New Britain, CT On or about June 15, 2022, The employer required the chemist to wear a respirator while working with HCl and did not have a written respiratory protection program that contained provisions for training of employees in the respiratory hazards to which they were potentially exposed during routine and emergency situations.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5468747710 2020-05-01 0156 PPP 1146 EAST ST, NEW BRITAIN, CT, 06051-1619
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181623
Loan Approval Amount (current) 181623
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1619
Project Congressional District CT-05
Number of Employees 15
NAICS code 332813
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 182996.37
Forgiveness Paid Date 2021-02-05

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
New Britain 1146 EAST ST A6B/65/// 1.81 519 Source Link
Acct Number 33001146
Assessment Value $436,240
Appraisal Value $623,200
Land Use Description Industrial MDL-96
Zone I2
Neighborhood 104H
Land Assessed Value $91,000
Land Appraised Value $130,000

Parties

Name J. H. METAL FINISHING INC.
Sale Date 2002-07-19
Sale Price $114,500
Name J. H. METAL FINISHING INC.
Sale Date 1972-02-02
Name J. H. METAL FINISHING INC.
Sale Date 1969-03-04
Name SOPHIE MOTULSKI
Sale Date 1967-02-14
Name PAUL FAZZINA
Sale Date 1958-01-09
Name JOSEPH B BASINE
Sale Date 1957-11-07
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