Search icon

U.S. CHROME CORPORATION

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

Company Details

Entity Name: U.S. CHROME CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 1980
Business ALEI: 0101499
Annual report due: 30 Jan 2026
Business address: 175 GARFIELD AVE, STRATFORD, CT, 06615, United States
Mailing address: 175 GARFIELD AVE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: JBOISVERT@USCHROME.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
DEFERRED SALARY PROFIT SHARING PLAN FOR EMPLOYEES OF U. S. CHROME CORPORATION AND ITS AFFILIATES 2022 061027886 2024-05-21 U.S. CHROME CORPORATION 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 332810
Sponsor’s telephone number 2033789622
Plan sponsor’s address 175 GARFIELD AVE., STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing JEFF BOISVERT
Valid signature Filed with authorized/valid electronic signature
DEFERRED SALARY PROFIT SHARING PLAN FOR EMPLOYEES OF U. S. CHROME CORPORATION AND ITS AFFILIATES 2021 061027886 2023-05-15 U.S. CHROME CORPORATION 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 332810
Sponsor’s telephone number 2033789622
Plan sponsor’s address 175 GARFIELD AVE., STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing JEFF BOISVERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-15
Name of individual signing JEFF BOISVERT
Valid signature Filed with authorized/valid electronic signature
DEFERRED SALARY PROFIT SHARING PLAN FOR EMPLOYEES OF U. S. CHROME CORPORATION AND ITS AFFILIATES 2020 061027886 2022-04-04 U.S. CHROME CORPORATION 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 332810
Sponsor’s telephone number 2033789622
Plan sponsor’s address 175 GARFIELD AVE., STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing JEFF BOISVERT
Valid signature Filed with authorized/valid electronic signature
DEFERRED SALARY PROFIT SHARING PLAN FOR EMPLOYEES OF U. S. CHROME CORPORATION AND ITS AFFILIATES 2019 061027886 2021-04-01 U.S. CHROME CORPORATION 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 332810
Sponsor’s telephone number 2033789622
Plan sponsor’s address 175 GARFIELD AVE., STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing JEFF BOISVERT
Valid signature Filed with authorized/valid electronic signature
DEFERRED SALARY PROFIT SHARING PLAN FOR EMPLOYEES OF U. S. CHROME CORPORATION AND ITS AFFILIATES 2018 061027886 2020-06-22 U.S. CHROME CORPORATION 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 332810
Sponsor’s telephone number 2033789622
Plan sponsor’s address 175 GARFIELD AVE., STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing JEFF BOISVERT
Valid signature Filed with authorized/valid electronic signature
DEFERRED SALARY PROFIT SHARING PLAN FOR EMPLOYEES OF U.S. CHROME CORPORATION AND ITS AFFILIATES 2017 061027886 2019-09-09 U. S. CHROME CORPORATION 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 332810
Sponsor’s telephone number 2033789622
Plan sponsor’s address 175 GARFIELD AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing JEFF BOISVERT
Valid signature Filed with authorized/valid electronic signature
DEFERRED SALARY PROFIT SHARING PLAN FOR EMPLOYEES OF U.S. CHROME CORPORATION AND ITS AFFILIATES 2017 061027886 2019-08-28 U. S. CHROME CORPORATION 69
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 332810
Sponsor’s telephone number 2033789622
Plan sponsor’s address 175 GARFIELD AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing JEFF BOISVERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN D. CARPENTER Agent 175 GARFIELD AVE, STRATFORD, CT, 06615, United States 175 GARFIELD AVE, STRATFORD, CT, 06615, United States +1 203-258-5697 jboisvert@uschrome.com CONNECTICUT, 250 BOOTH HILL ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN D. CARPENTER Officer 175 GARFIELD AVE, STRATFORD, CT, 06615, United States +1 203-258-5697 jboisvert@uschrome.com CONNECTICUT, 250 BOOTH HILL ROAD, TRUMBULL, CT, 06611, United States
Michael Reath Officer 175 GARFIELD AVE, STRATFORD, CT, 06615, United States - - 20 Linley Road, Trumbull, CT, 06611, United States
Jeffrey Boisvert Officer 175 GARFIELD AVE, STRATFORD, CT, 06615, United States - - 136 Lobdell Drive, Stratford, CT, 06614, United States

Director

Name Role Business address Residence address
ROBERT Z REATH Director 175 GARFIELD AVE, STATFORD, CT, 06615, United States 30 WEST RD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905462 2025-01-30 - Annual Report Annual Report -
BF-0012043674 2024-01-09 - Annual Report Annual Report -
BF-0011076255 2023-03-14 - Annual Report Annual Report -
BF-0010173014 2022-01-31 - Annual Report Annual Report 2022
0007173305 2021-02-16 - Annual Report Annual Report 2021
0006714330 2020-01-07 - Annual Report Annual Report 2020
0006452425 2019-03-12 - Annual Report Annual Report 2019
0006074667 2018-02-13 - Annual Report Annual Report 2018
0005767116 2017-02-13 - Annual Report Annual Report 2017
0005553129 2016-04-29 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123282675 0111500 1996-12-18 175 GARFIELD AVE., STRATFORD, CT, 06497
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-01-31
Case Closed 1998-02-20

Related Activity

Type Referral
Activity Nr 903122620
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1997-02-12
Abatement Due Date 1997-03-17
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1997-02-12
Abatement Due Date 1997-02-24
Current Penalty 300.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100120 Q02 III
Issuance Date 1997-02-12
Abatement Due Date 1997-04-18
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100120 Q02 VII
Issuance Date 1997-02-12
Abatement Due Date 1997-04-18
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q06 IIA
Issuance Date 1997-02-12
Abatement Due Date 1997-03-24
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-02-12
Abatement Due Date 1997-02-18
Current Penalty 535.0
Initial Penalty 892.5
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 1997-02-12
Abatement Due Date 1997-04-18
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100132 F04
Issuance Date 1997-02-12
Abatement Due Date 1997-04-18
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-02-12
Abatement Due Date 1997-02-13
Current Penalty 893.0
Initial Penalty 1488.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100141 A04 II
Issuance Date 1997-02-12
Abatement Due Date 1997-03-17
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-02-12
Abatement Due Date 1997-03-17
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101018 E02
Issuance Date 1997-02-12
Abatement Due Date 1997-03-17
Current Penalty 500.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101018 K04
Issuance Date 1997-02-12
Abatement Due Date 1997-03-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01011A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-02-12
Abatement Due Date 1997-02-13
Current Penalty 535.0
Initial Penalty 892.5
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01011B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1997-02-12
Abatement Due Date 1997-02-13
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01011C
Citaton Type Serious
Standard Cited 19101200 F06
Issuance Date 1997-02-12
Abatement Due Date 1997-03-17
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1997-02-12
Abatement Due Date 1997-02-12
Nr Instances 1
Nr Exposed 3
Gravity 01
123174559 0111500 1993-09-15 175 GARFIELD AVE., STRATFORD, CT, 06497
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-09-15
Emphasis N: CHEMICAL
Case Closed 1993-11-01

Related Activity

Type Referral
Activity Nr 901466078
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1993-09-29
Abatement Due Date 1993-10-06
Current Penalty 112.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-09-29
Abatement Due Date 1993-10-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-09-29
Abatement Due Date 1993-10-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H02
Issuance Date 1993-09-28
Abatement Due Date 1993-10-06
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

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
0005084993 Active OFS 2022-07-29 2027-07-29 ORIG FIN STMT

Parties

Name U.S. CHROME CORPORATION
Role Debtor
Name PNC Bank, National Association
Role Secured Party
0003438372 Active OFS 2021-04-09 2026-04-09 ORIG FIN STMT

Parties

Name U.S. CHROME CORPORATION
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC (USD)
Role Secured Party
0003380816 Active OFS 2020-06-17 2025-06-17 ORIG FIN STMT

Parties

Name U.S. CHROME CORPORATION OF NEW YORK
Role Debtor
Name U.S. CHROME CORPORATION OF CONNECTICUT
Role Debtor
Name USC TECHNOLOGIES, LLC
Role Debtor
Name U.S. CHROME CORPORATION OF WISCONSIN
Role Debtor
Name U.S. CHROME CORPORATION OF OHIO
Role Debtor
Name U.S. CHROME CORPORATION OF ILLINOIS
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
Name U.S. CHROME CORPORATION
Role Debtor
Name U.S. CHROME CORPORATION OF PENNSYLVANIA
Role Debtor
Name U.S. CHROME CORPORATION OF CALIFORNIA
Role Debtor
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