Search icon

QUALITY NAME PLATE, INCORPORATED

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

Company Details

Entity Name: QUALITY NAME PLATE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jan 1950
Business ALEI: 0037961
Business address: 22 FISHER HILL RD 22 FISHER HILL ROAD, EAST GLASTONBURY, CT, 06025, United States
Mailing address: P.O. BOX 308, EAST GLASTONBURY, CT, United States, 06025
ZIP code: 06025
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: anthonyigartua@qnp.com

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, fabric grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G5B6E2N66848 2024-07-17 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, USA 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, USA

Business Information

Doing Business As QUALITY NAME PLATE INC
URL https://qnp.com/
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-07-28
Initial Registration Date 1999-06-07
Entity Start Date 1950-01-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323113, 332999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY B RALSTON
Role VICE PRESIDENT
Address 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, 0308, USA
Title ALTERNATE POC
Name BARRY RALSTON
Address 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, 0308, USA
Government Business
Title PRIMARY POC
Name BARRY B RALSTON
Role VICE PRESIDENT
Address 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, 0308, USA
Title ALTERNATE POC
Name BARRY B RALSTON
Role VICE PRESIDENT
Address 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, 0308, USA
Past Performance
Title PRIMARY POC
Name BARRY B RALSTON
Role VICE PRESIDENT
Address 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, 0308, USA
Title ALTERNATE POC
Name BARRY B RALSTON
Role VICE PRESIDENT
Address 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, 0308, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
12998 Active U.S./Canada Manufacturer 1974-10-25 2024-07-09 2029-07-09 2025-07-08

Contact Information

POC BARRY B. RALSTON
Phone +1 860-633-9495
Fax +1 860-633-4391
Address 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, 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 Residence address
Anthony Igartua Agent 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, United States PO BOX 308, EAST GLASTONBURY, CT, 06025, United States 254 Sams Rd Unit H, Meriden, CT, 06451, United States

Officer

Name Role Business address Residence address
CRAIG GARNEAU Officer 22 FISHER HILL RD, PO BOX 308, EAST GLASTONBURY, CT, 06025, United States 417 CHESTNUT HILL ROAD, GLASTONBURY, CT, 06033, United States
BARRY RALSTON Officer 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025, United States 46 TANNERY HILL LANE, HEBRON, CT, 06248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012038900 2023-10-30 2023-10-30 Reinstatement Certificate of Reinstatement -
BF-0012018289 2023-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008078192 2023-07-31 - Annual Report Annual Report 2020
BF-0011881921 2023-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006347664 2019-01-30 - Annual Report Annual Report 2019
0006265246 2018-10-25 - Annual Report Annual Report 2018
0005749965 2017-01-25 - Annual Report Annual Report 2017
0005463128 2016-01-12 - Annual Report Annual Report 2016
0005253761 2015-01-12 - Annual Report Annual Report 2015
0005231727 2014-12-05 - Annual Report Annual Report 2014

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE8E623V0184 2022-11-17 2022-12-19 2022-12-19
Unique Award Key CONT_AWD_SPE8E623V0184_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 8509533005!
NAICS Code 323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient QUALITY NAME PLATE, INCORPORATED
UEI G5B6E2N66848
Recipient Address UNITED STATES, 22 FISHER HILL RD, EAST GLASTONBURY, HARTFORD, CONNECTICUT, 06025
PURCHASE ORDER AWARD SPE8E622V0188 2021-11-02 2021-11-23 2021-11-23
Unique Award Key CONT_AWD_SPE8E622V0188_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 8508659836!
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient QUALITY NAME PLATE, INCORPORATED
UEI G5B6E2N66848
Recipient Address UNITED STATES, 22 FISHER HILL RD, EAST GLASTONBURY, HARTFORD, CONNECTICUT, 06025

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345741516 0112000 2022-01-24 22 FISHER HILL ROAD, EAST GLASTONBURY, CT, 06025
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-01-24
Case Closed 2023-01-06

Related Activity

Type Complaint
Activity Nr 1856522
Health Yes
Type Complaint
Activity Nr 1859565
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2022-06-28
Abatement Due Date 2022-09-15
Current Penalty 2500.0
Initial Penalty 4351.0
Final Order 2022-07-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(i):The average air speed over the open face of the paint spray booth was less than 100 linear feet per minute and there were no visible gauges, audible alarms or pressure activated devices installed in paint spray booth to indicate or ensure that the required air speed was maintained: Paint Room: On or about January 24, 2022, the average air speed over the open face of the Spray Booth 3 was less than 100 linear feet per minute (fpm) when measured with an Alnor Thermoanenometer 9850. Employees performed electrostatic spraying operations with products that included, but were not limited to, a Category 3 flammable liquid Gloss Aquanamel (Product information: 7-0SC1992BPR1; Manufacturer: Finish Works). Booth 3, which was the spray area mainly used by employees, failed to provide adequate air flow that would exhaust contaminants from the employee's breathing zone. The employer did not affix audible alarms or pressure activated devices to the paint booths to ensure the required air speed was maintained.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2022-06-28
Abatement Due Date 2022-09-15
Current Penalty 2500.0
Initial Penalty 4351.0
Final Order 2022-07-20
Nr Instances 1
Nr Exposed 4
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: Etch Room and Paint Area: On or about January 24, 2022, the employer did not develop and implement a written program with worksite-specific procedures and elements for the required use of half face elastomeric respirators, with organic filter cartridges, when conducting the following operations: a) While loading "Etch Resist Black," a Category 3 flammable liquid containing naptha and barium sulfate chemical. b) While performing electrospraying operations with products that included, but were not limited to, a Category 1b carcinogen and Category corrosive liquid, Gloss Aquanamel (manufacture Finish Works).
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2022-06-28
Abatement Due Date 2022-09-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-20
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Paint Room and Etch Department: On or about January 24, 2022, the employer did not ensure employees fitness to wear a respirator before they were required to wear them. Employees wore respirators while handling acid in the Etch Department spray painting in the Paint Room.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2022-06-28
Abatement Due Date 2022-09-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: Paint Room and Etch Department: On or about October 04, 2021, the employer did not ensure that employees were either quantitively or qualitatively fit tested prior to initial use of their respirators before they were required to wear them. Employees wore respirators while performing tasks that generated organic vapors while etching and spray painting.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2022-06-28
Abatement Due Date 2022-09-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-20
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical. a) Lacquer Area: On or about January 24, 2022, the employer did not ensure that multiple paint containers including, but not limited to, a container of Gloss Aquanamel (manufacture Finish Works) and a Category 3 flammable enamel were labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information, that was immediately available to employees. These products were stored in the flammable cabinet of the Lacquer Area. b) Relieving Department: On or about January 24, 2022, the employer did not ensure that a Category 4 flammable dip tank of "Mineral Spirits" (product name: Solvent 6733/LPA 142 Solvent; manufacturer: Hubbard Hall, Inc.) was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information, that was immediately available to employees.
344564091 0112000 2020-01-15 22 FISHER HILL ROAD, EAST GLASTONBURY, CT, 06025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-02-20
Emphasis L: EISAOF, L: EISAX50
Case Closed 2020-04-03

Related Activity

Type Complaint
Activity Nr 1533401
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D02 III
Issuance Date 2020-02-24
Current Penalty 2024.0
Initial Penalty 4048.0
Final Order 2020-03-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(2)(iii): Flammable liquid containers were not in accordance with table H-12: Datron Room: On, or about, January 15, 2020, ethyl alcohol, a Category 2 flammable liquid with a flashpoint of 55 degrees F, was dispensed into plastic five-gallon containers for use at each of the two Datron machines. Table H-12 of the standard limits the size of plastic secondary containers to one quart.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2020-02-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-03-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions were not taken to prevent the ignition of flammable vapors: Datron Room: On, or about, January 15, 2020, two five-gallon containers of ethyl alcohol, a Category 2 flammable liquid with a flashpoint of 55 degrees F, were not grounded to the building structure. The solvent was being dispensed out of plastic containers that cannot be grounded.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2020-02-24
Abatement Due Date 2020-04-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-03-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.307(c): Equipment, wiring methods, and installations of equipment in hazardous (classified) locations were not intrinsically safe, approved for the hazardous (classified) location, or safe for the hazardous (classified) location: Datron Room: On, or about, January 15, 2020, the cabinet exhaust fan provided on each of the Datron machines was not rated for use with flammable vapors.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2020-02-24
Abatement Due Date 2020-04-09
Current Penalty 2530.0
Initial Penalty 5060.0
Final Order 2020-03-20
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): Machine Department: On, or about, January 15, 2020, adequate safeguarding had not been provided on the following shears: A. Niagara 1R-4-10Ga: Round guards provided for the hold-downs were at varying heights. The fifth hold-down from the left exceeded one quarter of an inch above the bed of the shear. B. Pexto: A gap was left between the machine frame and guard that allowed access to the blade by reaching behind the guard. C. Niagara, two foot shear: A gap was left between the machine frame and guard to allowed access to the blade by reaching behind the guard. D. Niagara three foot shear: The barrier guard provided on this shear had bowed up in the middle, allowing access to the shear point.
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B12
Issuance Date 2020-02-24
Abatement Due Date 2020-04-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-03-20
Nr Instances 3
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(b)(12): All pressure vessels used in conjunction with power presses did not conform to the American Society of Mechanical Engineers Code for Pressure Vessels, 1968 Edition: Machine Department: On, or about, January 15, 2020, air tanks provided on the following partial revolution mechanical power presses had not been provided with pressure relief valves: A. Press #19, V&O. B. Press #3, Minster. C. Press #13, Federal.

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0679911 QUALITY NAME PLATE, INCORPORATED QUALITY NAME PLATE INC G5B6E2N66848 22 FISHER HILL RD, EAST GLASTONBURY, CT, 06025-
Capabilities Statement Link -
Phone Number 860-633-9495
Fax Number 860-633-4391
E-mail Address barry@qnp.com
WWW Page https://qnp.com/
E-Commerce Website -
Contact Person BARRY RALSTON
County Code (3 digit) 003
Congressional District 02
Metropolitan Statistical Area 3280
CAGE Code 12998
Year Established 1950
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005207029 Active OFS 2024-04-15 2029-06-22 AMENDMENT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0005157882 Active OFS 2023-08-04 2029-06-22 AMENDMENT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0005152223 Active OFS 2023-07-03 2028-12-28 AMENDMENT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005075575 Active OFS 2022-06-09 2027-06-09 ORIG FIN STMT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
0003421284 Active OFS 2021-01-15 2026-01-15 ORIG FIN STMT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003413416 Active OFS 2020-11-18 2025-11-18 ORIG FIN STMT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003362170 Active OFS 2020-04-03 2029-06-22 AMENDMENT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0003303420 Active OFS 2019-04-29 2029-06-22 AMENDMENT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0003282368 Active OFS 2018-12-28 2028-12-28 ORIG FIN STMT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0002985162 Active OFS 2014-03-24 2029-06-22 AMENDMENT

Parties

Name QUALITY NAME PLATE, INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party

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
Glastonbury 24 FISHER HILL RD J8/2320/S0002A// 0.36 11666 Source Link
Acct Number 23200022
Assessment Value $268,600
Appraisal Value $383,600
Land Use Description Industrial
Zone PI
Land Assessed Value $56,500
Land Appraised Value $80,700

Parties

Name QUALITY NAME PLATE, INCORPORATED
Sale Date 1974-05-15
Sale Price $33,000
Glastonbury 1936 MAIN ST D7/4140/E0076// 0.5 3237 Source Link
Acct Number 41401936
Assessment Value $623,000
Appraisal Value $890,000
Land Use Description Single Family
Zone A
Land Assessed Value $115,900
Land Appraised Value $165,600

Parties

Name HORST DAVID J+LESLIE S
Sale Date 2013-05-16
Sale Price $785,000
Name MULCAHY RICHARD+DENISE
Sale Date 2010-11-15
Sale Price $735,000
Name DUTRA PAUL G+STACEY L
Sale Date 2003-06-18
Sale Price $540,000
Name SMITH PETER F+ELLEN S
Sale Date 1999-11-02
Sale Price $420,000
Name QUALITY NAME PLATE, INCORPORATED
Sale Date 1999-07-01
Sale Price $425,000
Name GARNEAU CRAIG O+CAROLYN J
Sale Date 1996-01-30
Sale Price $250,000
Name GARNEAU ANDREA H TRUSTEE+
Sale Date 1991-07-12
Glastonbury 22 FISHER HILL RD J8/4160/E0018A// 2.46 11667 Source Link
Acct Number 41600018A
Assessment Value $102,600
Appraisal Value $146,600
Land Use Description Industrial Vacant
Zone PI
Land Assessed Value $102,600
Land Appraised Value $146,600

Parties

Name QUALITY NAME PLATE, INCORPORATED
Sale Date 1963-02-14
Glastonbury 22 FISHER HILL RD J8/2320/S0002C// 1.72 11880 Source Link
Acct Number 23200002C
Assessment Value $598,800
Appraisal Value $855,300
Land Use Description Industrial
Zone PI
Land Assessed Value $168,900
Land Appraised Value $241,300

Parties

Name QUALITY NAME PLATE, INCORPORATED
Sale Date 1955-03-11
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