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 |
NAICS
332813 Electroplating, Plating, Polishing, Anodizing, and ColoringThis 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
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 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
J H METAL FINISHING, INC. PROFIT SHARING PLAN | 2014 | 060762287 | 2015-10-02 | J H METAL FINISHING, INC. | 7 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-02 |
Name of individual signing | JOHN HELENEK II |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | E. J. CONLIN, INC. | J. H. METAL FINISHING INC. | 1960-09-12 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346026198 | 0112000 | 2022-06-15 | 1146 EAST STREET, NEW BRITAIN, CT, 06051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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