Search icon

CHAPIN & BANGS COMPANY THE

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

Company Details

Entity Name: CHAPIN & BANGS COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 1902
Business ALEI: 0082618
Annual report due: 27 May 2025
Business address: 165 RIVER STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: P.O. BOX 1117 165 RIVER ST, BRIDGEPORT, CT, United States, 06601
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 22500
E-Mail: bwilliams@cbsteel.com

Industry & Business Activity

NAICS

423510 Metal Service Centers and Other Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of products of the primary metals industries. Service centers maintain inventory and may perform functions, such as sawing, shearing, bending, leveling, cleaning, or edging, on a custom basis as part of sales transactions. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GK52WFRK4LF6 2024-08-31 165 RIVER ST, BRIDGEPORT, CT, 06604, 2922, USA P.O. BOX 1117, BRIDGEPORT, CT, 06601, 1117, USA

Business Information

Doing Business As CHAPIN & BANGS CO
URL http://www.cbsteel.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-09-18
Initial Registration Date 2009-08-11
Entity Start Date 1888-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423510
Product and Service Codes 9515, 9640

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL KIRKMAN
Role EDP MANAGER
Address 165 RIVER STREET, BRIDGEPORT, CT, 06604, 2922, USA
Title ALTERNATE POC
Name PAUL ULICKI
Address 165 RIVER STREET, BRIDGEPORT, CT, 06604, 2922, USA
Government Business
Title PRIMARY POC
Name PAUL ULICKI
Role SALES MANAGER
Address 165 RIVER STREET, BRIDGEPORT, CT, 06604, 2922, USA
Title ALTERNATE POC
Name BRIAN WILLIAMS
Role PRESIDENT
Address 165 RIVER STREET, BRIDGEPORT, CT, 06604, 2922, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
KATHLEEN M. STAFFIERI Officer 165 RIVER STREET, BRIDGEPORT, CT, 06604, United States 35 BLACKS HILL ROAD, SHELTON, CT, 06484, United States
BRIAN H. WILLIAMS Officer 165 RIVER STEET, BRIDGEPORT, CT, 06604, United States 11 RAMBLEWOOD DRIVE, BRANFORD, CT, 06405, United States
RICHARD TAYLOR HOYT Officer 165 RIVER STREET, BRIDGEPORT, CT, 06604, United States 26 MILLSPAUGH DRIVE, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Residence address
BRIAN H. WILLIAMS Director 165 RIVER STEET, BRIDGEPORT, CT, 06604, United States 11 RAMBLEWOOD DRIVE, BRANFORD, CT, 06405, United States
RICHARD TAYLOR HOYT Director 165 RIVER STREET, BRIDGEPORT, CT, 06604, United States 26 MILLSPAUGH DRIVE, FAIRFIELD, CT, 06824, United States
JANET L. HOYT Director 165 RIVER STREET, BRIDGEPORT, CT, 06604, United States 427 CENTER ROAD, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Williams Agent 165 RIVER STREET, BRIDGEPORT, CT, 06604, United States PO Box 1117, Bridgeport, CT, 06601-1117, United States +1 203-258-8301 bwilliams@cbsteel.com 84 BAGGOTT ST, WEST HAVEN, CT, 06516, United States

History

Type Old value New value Date of change
Name change CHAPMAN AND BANGS COMPANY THE CHAPIN & BANGS COMPANY THE 1920-12-23
Name change CHAPMAN & BANGS COMPANY, INCORPORATED THE (ALIAS) CHAPMAN AND BANGS COMPANY THE 1905-08-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048953 2024-04-30 - Annual Report Annual Report -
BF-0011078900 2023-05-04 - Annual Report Annual Report -
BF-0010320902 2022-05-02 - Annual Report Annual Report 2022
0007318880 2021-05-03 - Annual Report Annual Report 2021
0006899179 2020-05-06 - Annual Report Annual Report 2020
0006631908 2019-08-27 2019-09-01 Merger Certificate of Merger -
0006559184 2019-05-15 - Annual Report Annual Report 2019
0006178546 2018-05-07 - Annual Report Annual Report 2018
0005821331 2017-04-18 - Annual Report Annual Report 2017
0005551032 2016-04-27 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91ZRS09M0089 2009-08-20 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W91ZRS09M0089_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10434.65
Current Award Amount 10434.65
Potential Award Amount 10434.65

Description

Title PLATE
NAICS Code 423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product and Service Codes 3426: METAL FINISHING EQUIPMENT

Recipient Details

Recipient CHAPIN & BANGS COMPANY THE
UEI GK52WFRK4LF6
Legacy DUNS 007971005
Recipient Address 165 RIVER STREET, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066042922, UNITED STATES

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3183234 CHAPIN & BANGS COMPANY THE CHAPIN & BANGS CO GK52WFRK4LF6 165 RIVER ST, BRIDGEPORT, CT, 06604-2922
Capabilities Statement Link -
Phone Number 203-333-4183
Fax Number 203-334-8538
E-mail Address paul@cbsteel.com
WWW Page http://www.cbsteel.com
E-Commerce Website -
Contact Person PAUL ULICKI
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 0W6R9
Year Established 1888
Accepts Government Credit Card Yes
Legal Structure 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 423510
NAICS Code's Description Metal Service Centers and Other Metal Merchant Wholesalers
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
0005279613 Active OFS 2025-04-01 2030-04-01 ORIG FIN STMT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005037607 Active OFS 2021-12-29 2026-07-12 AMENDMENT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005003202 Active OFS 2021-07-12 2026-07-12 ORIG FIN STMT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0003434922 Active OFS 2021-04-06 2026-09-23 AMENDMENT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name INTECH FUNDING CORP
Role Secured Party
0003410329 Active OFS 2020-11-02 2026-01-04 AMENDMENT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0003406637 Active OFS 2020-10-05 2026-01-04 AMENDMENT

Parties

Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
Name CHAPIN & BANGS COMPANY THE
Role Debtor
0003157557 Active OFS 2017-01-05 2026-09-23 AMENDMENT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name INTECH FUNDING CORP
Role Secured Party
0003153846 Active OFS 2016-12-14 2026-09-23 AMENDMENT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name INTECH FUNDING CORP
Role Secured Party
0003141530 Active OFS 2016-09-23 2026-09-23 ORIG FIN STMT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name INTECH FUNDING CORP
Role Secured Party
0003096406 Active OFS 2016-01-04 2026-01-04 ORIG FIN STMT

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
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
Bridgeport 160 HERBERT ST #162 53/1524/2// 0.09 13561 Source Link
Acct Number R--0048815
Assessment Value $37,011
Appraisal Value $52,873
Land Use Description Vac Ind Lnd
Zone ILI
Neighborhood IND
Land Assessed Value $36,871
Land Appraised Value $52,673

Parties

Name CHAPIN & BANGS COMPANY THE
Sale Date 1987-10-06
Sale Price $85,000
Bridgeport 138 LINDLEY ST 53/1524/4// 0.07 13563 Source Link
Acct Number R--0048907
Assessment Value $53,474
Appraisal Value $76,391
Land Use Description Vac Ind Lnd
Zone ILI
Neighborhood IND
Land Assessed Value $51,054
Land Appraised Value $72,941

Parties

Name CHAPIN & BANGS COMPANY THE
Sale Date 2000-01-01
Bridgeport 175 HERBERT ST 53/1520/1/A/ 1.22 13532 Source Link
Acct Number R--0048950
Assessment Value $744,707
Appraisal Value $1,063,867
Land Use Description Ind/Whs Mdl 96
Zone ILI
Neighborhood IND
Land Assessed Value $213,500
Land Appraised Value $305,000

Parties

Name CHAPIN & BANGS COMPANY THE
Sale Date 1977-09-21
Bridgeport 220 EVERGREEN ST 53/1527/2// 1.00 13578 Source Link
Acct Number R--0048990
Assessment Value $215,420
Appraisal Value $307,740
Land Use Description Vac Ind Lnd
Zone ILI
Neighborhood IND
Land Assessed Value $213,840
Land Appraised Value $305,490

Parties

Name CHAPIN & BANGS COMPANY THE
Sale Date 1987-05-12
Bridgeport 152 LINDLEY ST #154 53/1520/12// 0.06 13534 Source Link
Acct Number R--0048900
Assessment Value $10,717
Appraisal Value $15,310
Land Use Description Acc Ind Lnd
Zone ILI
Neighborhood IND
Land Assessed Value $9,427
Land Appraised Value $13,470

Parties

Name CHAPIN & BANGS COMPANY THE
Sale Date 1990-06-05
Sale Price $87,500
Name DINNEEN IRENE MCCAULTY EST
Sale Date 1990-03-26
Bridgeport 215 RIVER ST 53/1517/43/A/ 0.40 13484 Source Link
Acct Number R--0048975
Assessment Value $390,186
Appraisal Value $557,409
Land Use Description Industrial Mdl 96
Zone ILI
Neighborhood IND
Land Assessed Value $132,920
Land Appraised Value $189,880

Parties

Name CHAPIN & BANGS COMPANY THE
Sale Date 1987-05-12
Bridgeport 154 HERBERT ST 53/1524/3// 0.08 13562 Source Link
Acct Number R--0057500
Assessment Value $65,851
Appraisal Value $94,073
Land Use Description Industrial Mdl 96
Zone ILI
Neighborhood IND
Land Assessed Value $36,521
Land Appraised Value $52,173

Parties

Name CHAPIN & BANGS COMPANY THE
Sale Date 1996-10-22
Sale Price $60,000
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