Search icon

C. O. JELLIFF CORPORATION

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

Company Details

Entity Name: C. O. JELLIFF CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 1902
Business ALEI: 0082339
Annual report due: 06 Oct 2025
Business address: C.O. JELLIFF CORPORATION 354 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States
Mailing address: 354 PEQUOT AVE, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: rglucroft@jelliff.net

Industry & Business Activity

NAICS

332618 Other Fabricated Wire Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated wire products (except springs) made from purchased wire. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of C. O. JELLIFF CORPORATION, NEW YORK 620113 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.O. JELLIFF CORPORATION DEFINED BENEFIT PENSION PLAN 2023 060404250 2024-07-16 C.O. JELLIFF CORPORATION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-04-01
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Plan administrator’s name and address

Administrator’s EIN 060943883
Plan administrator’s name PENSION BOARD OF C.O. JELLIFF CORPORATION
Plan administrator’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354
Administrator’s telephone number 2032591615

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-16
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C.O. JELLIFF CORPORATION DEFINED BENEFIT PENSION PLAN 2022 060404250 2023-07-19 C.O. JELLIFF CORPORATION 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-04-01
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Plan administrator’s name and address

Administrator’s EIN 060943883
Plan administrator’s name PENSION BOARD OF C.O. JELLIFF CORPORATION
Plan administrator’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354
Administrator’s telephone number 2032591615

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C.O. JELLIFF CORPORATION DEFINED BENEFIT PENSION PLAN 2021 060404250 2022-07-20 C.O. JELLIFF CORPORATION 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-04-01
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Plan administrator’s name and address

Administrator’s EIN 060943883
Plan administrator’s name PENSION BOARD OF C.O. JELLIFF CORPORATION
Plan administrator’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354
Administrator’s telephone number 2032591615

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C.O. JELLIFF CORPORATION DEFINED BENEFIT PENSION PLAN 2020 060404250 2021-07-19 C.O. JELLIFF CORPORATION 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-04-01
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Plan administrator’s name and address

Administrator’s EIN 060943883
Plan administrator’s name PENSION BOARD OF C.O. JELLIFF CORPORATION
Plan administrator’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354
Administrator’s telephone number 2032591615

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-13
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C. O. JELLIFF CORPORATION PROFIT SHARING PLAN 2020 060404250 2021-07-19 C. O. JELLIFF CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-10-31
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C.O. JELLIFF CORPORATION DEFINED BENEFIT PENSION PLAN 2019 060404250 2020-07-23 C.O. JELLIFF CORPORATION 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-04-01
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Plan administrator’s name and address

Administrator’s EIN 060943883
Plan administrator’s name PENSION BOARD OF C.O. JELLIFF CORPORATION
Plan administrator’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354
Administrator’s telephone number 2032591615

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C. O. JELLIFF CORPORATION PROFIT SHARING PLAN 2019 060404250 2020-07-23 C. O. JELLIFF CORPORATION 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-10-31
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C.O. JELLIFF CORPORATION DEFINED BENEFIT PENSION PLAN 2018 060404250 2019-07-28 C.O. JELLIFF CORPORATION 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-04-01
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Plan administrator’s name and address

Administrator’s EIN 060943883
Plan administrator’s name PENSION BOARD OF C.O. JELLIFF CORPORATION
Plan administrator’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354
Administrator’s telephone number 2032591615

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C. O. JELLIFF CORPORATION PROFIT SHARING PLAN 2018 060404250 2019-07-28 C. O. JELLIFF CORPORATION 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-10-31
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
C. O. JELLIFF CORPORATION PROFIT SHARING PLAN 2017 060404250 2018-10-09 C. O. JELLIFF CORPORATION 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-10-31
Business code 332610
Sponsor’s telephone number 2032591615
Plan sponsor’s address 354 PEQUOT AVENUE, SOUTHPORT, CT, 068901354

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing RAND GLUCROFT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LENNON MURPHY & PHILLIPS, LLC Agent

Officer

Name Role Business address Residence address
GEOFFREY WHEELER Officer 315 SE MIZNER BLVD, SUITE 208, BOCA RATON, FL, 33432, United States 1008 ISLAND DR., DELRAY BEACH, FL, 33483, United States

History

Type Old value New value Date of change
Name change C. O. JELLIFF MANUFACTURING CORPORATION THE C. O. JELLIFF CORPORATION 1965-12-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048803 2024-09-09 - Annual Report Annual Report -
BF-0011078657 2023-09-27 - Annual Report Annual Report -
BF-0010215432 2022-09-08 - Annual Report Annual Report 2022
BF-0009816909 2021-09-21 - Annual Report Annual Report -
0006977336 2020-09-11 - Annual Report Annual Report 2020
0006640172 2019-09-09 - Annual Report Annual Report 2019
0006246870 2018-09-17 - Annual Report Annual Report 2018
0005921867 2017-09-06 2017-09-06 Change of Agent Agent Change -
0005921132 2017-09-06 - Annual Report Annual Report 2017
0005643961 2016-09-06 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342698933 0111500 2017-10-11 354 PEQUOT AVENUE SUITE 201, SOUTHPORT, CT, 06890
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-10-11
Emphasis P: CHEMNEP, N: CHEMNEP
Case Closed 2017-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100111 B05 V
Issuance Date 2017-10-18
Abatement Due Date 2017-11-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.111(b)(5)(v): Storage areas shall be kept free of readily ignitable materials such as waste, weeds, and long dry grass. OUTSIDE YARD: The storage areas, such as (but not limited to) under and around the anhydrous ammonia tank stored inside fenced area were not kept free from readily ignitable material.
123288631 0111500 2003-04-21 354 PEQUOT AVENUE, SOUTHPORT, CT, 06490
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-05-29
Emphasis L: EISA, L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-06-03

Related Activity

Type Complaint
Activity Nr 203999008
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 11
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2003-07-24
Abatement Due Date 2003-11-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100038 A05 I
Issuance Date 2003-07-24
Abatement Due Date 2003-11-28
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D06 IV
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100119 D
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100119 E01
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100119 F01 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100119 G01 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-07-24
Abatement Due Date 2003-11-28
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2003-07-24
Abatement Due Date 2003-11-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2003-07-24
Abatement Due Date 2003-11-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 20
Nr Exposed 7
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-07-24
Abatement Due Date 2003-11-28
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100255 B04
Issuance Date 2003-07-24
Abatement Due Date 2003-11-28
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 13
Nr Exposed 5
Gravity 02
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 5
Nr Exposed 8
Gravity 01
Citation ID 01011C
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011D
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 9
Nr Exposed 8
Gravity 02
Citation ID 01011E
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01011F
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 5
Nr Exposed 6
Gravity 01
Citation ID 01011G
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 7
Nr Exposed 6
Gravity 02
Citation ID 01011H
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2003-07-24
Abatement Due Date 2003-11-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 B
Issuance Date 2003-07-24
Abatement Due Date 2003-07-29
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040035 A04
Issuance Date 2003-07-24
Abatement Due Date 2003-07-29
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 2003-07-24
Abatement Due Date 2003-07-29
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2003-07-24
Abatement Due Date 2003-07-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2003-07-24
Abatement Due Date 2003-07-29
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2003-07-24
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 8
Gravity 01
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