Search icon

C. V. TOOL COMPANY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: C. V. TOOL COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1984
Business ALEI: 0162541
Annual report due: 05 Nov 2025
Business address: 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, United States
Mailing address: 44 ROBERT PORTER RD, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mhurley@cvtool.com

Industry & Business Activity

NAICS

332721 Precision Turned Product Manufacturing

This U.S. industry comprises establishments known as precision turned manufacturers primarily engaged in machining precision products of all materials on a job or order basis. Generally precision turned product jobs are large volume using machines, such as automatic screw machines, rotary transfer machines, computer numerically controlled (CNC) lathes, or turning centers. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TXHLDCPC95J3 2024-10-23 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, 1151, USA 44 ROBERT PORTER ROAD, SOUTHINGTON, CT, 06489, 1151, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-26
Initial Registration Date 2002-04-29
Entity Start Date 1980-01-12
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 332710, 332721, 333514, 333611, 336413
Product and Service Codes J016, J017, J028

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL VOTINO
Address 44 ROBERT PORTER RD., SOUTHINGTON, CT, 06489, USA
Title ALTERNATE POC
Name ERIKA MARSZYCKI
Address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, USA
Government Business
Title PRIMARY POC
Name MICHAEL VOTINO
Address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, USA
Title ALTERNATE POC
Name CARMINE VOTINO
Address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0GPC1 Active Non-Manufacturer 1989-05-17 2024-03-07 2028-10-26 2024-10-23

Contact Information

POC MICHAEL VOTINO
Phone +1 860-621-0494
Address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489 1151, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.V. TOOL COMPANY, INC. 401(K) PROFIT SHARING PLAN 2023 061119376 2025-02-05 C.V. TOOL COMPANY, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-31
Business code 332700
Sponsor’s telephone number 8606210494
Plan sponsor’s address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2025-02-05
Name of individual signing CARMINE VOTINO
Valid signature Filed with authorized/valid electronic signature
C.V. TOOL COMPANY, INC. 401(K) PROFIT SHARING PLAN 2022 061119376 2024-07-16 C.V. TOOL COMPANY, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-31
Business code 332700
Sponsor’s telephone number 8606210494
Plan sponsor’s address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing CARMINE VOTINO
Valid signature Filed with authorized/valid electronic signature
C.V. TOOL COMPANY, INC. 401(K) PROFIT SHARING PLAN 2021 061119376 2023-06-19 C.V. TOOL COMPANY, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-31
Business code 332700
Sponsor’s telephone number 8606210494
Plan sponsor’s address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing CARMINE VOTINO
Valid signature Filed with authorized/valid electronic signature
C.V. TOOL COMPANY, INC. 401(K) PROFIT SHARING PLAN 2020 061119376 2022-03-10 C.V. TOOL COMPANY, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-31
Business code 332700
Sponsor’s telephone number 8606210494
Plan sponsor’s address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing CARMINE VOTINO
Valid signature Filed with authorized/valid electronic signature
C.V. TOOL COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 061119376 2021-04-01 C.V. TOOL COMPANY, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-31
Business code 332700
Sponsor’s telephone number 8606210494
Plan sponsor’s address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing CARMINE VOTINO
Valid signature Filed with authorized/valid electronic signature
C.V. TOOL COMPANY, INC. 401(K) PROFIT SHARING PLAN 2018 061119376 2020-02-05 C.V. TOOL COMPANY, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-31
Business code 332700
Sponsor’s telephone number 8606210494
Plan sponsor’s address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2020-02-05
Name of individual signing CARMINE VOTINO
Valid signature Filed with authorized/valid electronic signature
C.V. TOOL COMPANY, INC. 401(K) PROFIT SHARING PLAN 2017 061119376 2019-05-20 C.V. TOOL COMPANY, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-31
Business code 332700
Sponsor’s telephone number 8606210494
Plan sponsor’s address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing CARMINE VOTINO
Valid signature Filed with authorized/valid electronic signature
C.V. TOOL COMPANY, INC. 401(K) PROFIT SHARING PLAN 2016 061119376 2018-05-08 C.V. TOOL COMPANY, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-31
Business code 332700
Sponsor’s telephone number 8606210494
Plan sponsor’s address 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing CARMINE VOTINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMINE J. VOTINO Agent 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, United States 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, United States +1 860-919-5845 mhurley@cvtool.com 201 ANDREWS STREET, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
CARMINE J VOTINO Officer 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, United States 201 ANDREWS ST, SOUTHINGTON, CT, 06489, United States
ASSUNTA VOTINO Officer 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489, United States 201 ANDREWS ST, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049334 2024-10-25 - Annual Report Annual Report -
BF-0011079291 2023-11-02 - Annual Report Annual Report -
BF-0010283318 2022-10-26 - Annual Report Annual Report 2022
BF-0009822302 2021-11-08 - Annual Report Annual Report -
0007061910 2021-01-12 - Annual Report Annual Report 2020
0006686964 2019-11-26 - Annual Report Annual Report 2019
0006310736 2019-01-07 - Annual Report Annual Report 2018
0005995254 2018-01-03 - Annual Report Annual Report 2017
0005759439 2017-02-02 - Annual Report Annual Report 2016
0005466769 2016-01-19 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911PT12P0084 2012-05-11 2012-05-28 2012-05-28
Unique Award Key CONT_AWD_W911PT12P0084_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 70 EACH GEAR, SPUR. MODIFICATION ISSUED TO EXTEND DELIVERY DATE TO 5/28/12.
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1025: GUNS, OVER 150MM THROUGH 200MM

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, 064891159, UNITED STATES
PURCHASE ORDER AWARD W911PT11P0523 2011-09-24 2011-12-15 2011-12-15
Unique Award Key CONT_AWD_W911PT11P0523_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3920.00
Current Award Amount 3920.00
Potential Award Amount 3920.00

Description

Title 10 EACH--GEAR,SPUR PER DRAWING 11581555
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1020: GUNS OVER 125 MM THROUGH 150 MM

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, HARTFORD, CONNECTICUT, 064891159, UNITED STATES
DCA AWARD W911PT11C0015 2011-08-31 2012-08-15 2012-08-15
Unique Award Key CONT_AWD_W911PT11C0015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 1015 42 EACH - RIGHT RAILS, PER DRAWING 12591459SK01F; 42 EACH - LEFT RAIL, PER DRAWING 12591465SK01F
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1015: GUNS, 75 MM THROUGH 125 MM

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, 064891159, UNITED STATES
PURCHASE ORDER AWARD W911PT11P0429 2011-07-22 2011-11-01 2011-11-01
Unique Award Key CONT_AWD_W911PT11P0429_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15360.00
Current Award Amount 15360.00
Potential Award Amount 15360.00

Description

Title NAME: GEAR RACK PER DRAWING 11581562, 30 EACH
NAICS Code 332313: PLATE WORK MANUFACTURING
Product and Service Codes 1025: GUNS OVER 150 MM THROUGH 200 MM

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, HARTFORD, CONNECTICUT, 064891159, UNITED STATES
PO AWARD W52H0910P0205 2010-09-29 2011-03-03 2011-03-03
Unique Award Key CONT_AWD_W52H0910P0205_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title M109 HOWITZER
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, 064891159, UNITED STATES
PURCHASE ORDER AWARD W911PT10P0388 2010-08-31 2010-12-29 2010-12-29
Unique Award Key CONT_AWD_W911PT10P0388_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12400.00
Current Award Amount 12400.00
Potential Award Amount 12400.00

Description

Title FSC: 1025 - GEAR PER DWG #11581555 REV C, QTY = 20 + 20 = 40 EACH.
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1025: GUNS OVER 150 MM THROUGH 200 MM

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, HARTFORD, CONNECTICUT, 064891159, UNITED STATES
PO AWARD W911PT10P0018 2010-06-11 2010-07-09 2010-07-09
Unique Award Key CONT_AWD_W911PT10P0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 3460 6 EACH - BASE SUB, PER DRAWING - ORDER MODIFIED TO CHANGE DELIVERY DATES
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3460: MACHINE TOOL ACCESSORIES

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, 064891159, UNITED STATES
PO AWARD W911PT10P0039 2010-01-26 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_W911PT10P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 1025NAME: RACK PART NUMBER: 1581562. MOD ISSUED TO EXTEND THE DELIVERY DUE DATE - CONTRACTOR OFFERED CONSIDERATION.
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1025: GUNS OVER 150 MM THROUGH 200 MM

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, 064891159, UNITED STATES
PURCHASE ORDER AWARD SPM7L509M3474 2009-09-15 2009-11-13 2009-11-13
Unique Award Key CONT_AWD_SPM7L509M3474_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6908.00
Current Award Amount 6908.00
Potential Award Amount 6908.00

Description

Title 4511956655!GLAND,TURBINE
NAICS Code 423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product and Service Codes 2825: STEAM TURBINES AND COMPONENTS

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, HARTFORD, CONNECTICUT, 064891159, UNITED STATES
PO AWARD W911PT09P0368 2009-08-26 2009-12-14 2009-12-14
Unique Award Key CONT_AWD_W911PT09P0368_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 3020 NAME: RACK PART NUMBER: 11581562 - MOD ISSUED TO INCORPORATE AN ADDITIONAL QTY OF 37 EACH BASED ON COMPETITION AND THE BEST INTEREST OF THE GOVERNMENT.
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient C V TOOL COMPANY INC
UEI TXHLDCPC95J3
Legacy DUNS 098118805
Recipient Address 44 ROBERT PORTER RD, SOUTHINGTON, 064891159, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342458841 0112000 2017-07-11 44 ROBERT PORTER ROAD, SOUTHINGTON, CT, 06489
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-07-11
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-07-19
Abatement Due Date 2017-10-16
Current Penalty 3625.05
Initial Penalty 5577.0
Final Order 2017-08-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: Production Floor 2: On, or about, July 11, 2017, the access door provided on the YCM 2110B CNC milling center was not interlocked during the automatic mode.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2017-07-19
Abatement Due Date 2017-09-05
Current Penalty 2718.95
Initial Penalty 4183.0
Final Order 2017-08-08
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: Manual Tool Room: On or about, July 11, 2017, the work rests provided on the Baldor bench mounted grinder were adjusted to three quarters of an inch from the wheel.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2017-07-19
Abatement Due Date 2017-09-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-08
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): Guard for abrasive wheel machine where the operator stands in front of the machine was not constructed so that the peripheral protecting member could be adjusted to the constantly decreasing diameter of the wheel: Manual Tool Room: On, or about, July 11, 2017, the Baldor bench mounted grinder was not provided with a tongue guard on either side.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 2017-07-19
Current Penalty 181.35
Initial Penalty 279.0
Final Order 2017-08-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: Production Floor 2, YCM 2110B Milling Center: On, or about, July 11, 2017, the compressed air nozzle provided for cleaning was measured to be greater than 30 p.s.i., dead-ended. C.V. Tool Company, Inc. was previously cited for a violation of this occupational safety and health standard, which was contained in OSHA Inspection Number 959728, Citation Number 1, Item Number 2 and was affirmed as a Final Order on June 24, 2014, with respect to a workplace located at Southington, Connecticut.
Citation ID 03001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 2017-07-19
Abatement Due Date 2017-09-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-08
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(3)(i): Vertical or inclined belt(s) were not enclosed by guard(s) conforming to the requirements specified at 29 CFR 1910.219(m) and (o): Front of Shop: On, or about, July 11, 2017, the drive belt provided on the back-up compressor was not provided with a guard.
Citation ID 03002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2017-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-08
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: Rear of Shop, Near New Addition: On, or about, July 11, 2017, a rolling tool box, potted plant and mop bucket were stored in front of the electrical switchgear that housed the main service and a distribution panel.
339597288 0112000 2014-02-25 44 ROBERT PORTER ROAD, SOUTHINGTON, CT, 06489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-11
Emphasis N: AMPUTATE, P: AMPUTATE, L: EISAOF, L: EISAX50
Case Closed 2014-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2014-06-02
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2014-06-24
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): A. On or about February 25, 2014 in the CNC Turning Area: Bridgeport Milling Machine, Model F-X037 was missing change speed belt guards on both sides.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2014-06-02
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2014-06-24
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: A. On or about February 25, 2014, in the CNC Turning Area: Compressed air used for cleaning had not been reduced to below 30 p.s.i.: 1. Toshiba TUE-200 Vertical Boring and Turning Mill 2. Johnford Super Turning Center ST-60CH
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2014-06-02
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2014-06-24
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were not readily accessible to each employee or authorized building management personnel: A. On or about February 25, 2014, CNC & Tool Room: Access to overcurrent devices was blocked by a work bench.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-06-02
Abatement Due Date 2014-08-29
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2014-06-24
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A. On or about February 25, 2014, Facility-Wide: The employer had not developed a written hazard communication program that addressed container labeling and other forms of warning, safety data sheets, and employee information and training. The employer did not maintain copies of material safety data sheets for all chemicals used on site, including, but not limited to propane.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-06-02
Abatement Due Date 2014-08-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-24
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A. On or about February 24, 2014, Facility-Wide: The employer had not documented that employees had been trained on the hazards of the chemicals with which they were working, including but not limited to propane. The employer had not provided training for employees which included an explanation fo the new safety data sheet, including product identifiers, signal words, pictograms, hazard statements and precautionary statements.
100774793 0112000 1991-03-06 44 ROBERT PORTER ROAD, SOUTHINGTON, CT, 06489
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-06
Case Closed 1991-11-15

Related Activity

Type Complaint
Activity Nr 71018097
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-05-23
Abatement Due Date 1991-06-05
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-05-23
Abatement Due Date 1991-06-12
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-05-23
Abatement Due Date 1991-06-27
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1991-05-23
Abatement Due Date 1991-05-30
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-05-23
Abatement Due Date 1991-06-27
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-05-23
Abatement Due Date 1991-07-29
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-05-23
Abatement Due Date 1991-07-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-05-23
Abatement Due Date 1991-07-29
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-23
Abatement Due Date 1991-05-30
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-05-23
Abatement Due Date 1991-06-27
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897777103 2020-04-11 0156 PPP 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489-1151
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044695
Loan Approval Amount (current) 1044695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-1151
Project Congressional District CT-01
Number of Employees 46
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1056912.13
Forgiveness Paid Date 2021-06-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0302495 C V TOOL COMPANY INC - TXHLDCPC95J3 44 ROBERT PORTER RD, SOUTHINGTON, CT, 06489-1151
Capabilities Statement Link -
Phone Number 860-621-0494
Fax Number -
E-mail Address mvotino@cvtool.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL VOTINO
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 0GPC1
Year Established 1980
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative large machining up to 90 inches in diameter and 7 foot cube for milling. Expect to be ISO and as9100 certified by end of FEb 2005
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Machine shop, production parts, tooling, fixturing, ground support tools, CNC turning, CNC milling, welding, precision parts, close tolerences
Quality Assurance Standards ISO-9000 Series
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes
Code 333611
NAICS Code's Description Turbine and Turbine Generator Set Unit Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to China
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) work to make parts for overseas sources

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
0005261240 Active OFS 2025-01-08 2030-01-08 ORIG FIN STMT

Parties

Name C. V. TOOL COMPANY, INC.
Role Debtor
Name MUFG Bank (Europe) N.V.
Role Secured Party
0005254824 Active OFS 2024-12-06 2029-12-06 ORIG FIN STMT

Parties

Name C. V. TOOL COMPANY, INC.
Role Debtor
Name MUFG BANK, LTD.
Role Secured Party
0005217227 Active OFS 2024-05-22 2029-10-15 AMENDMENT

Parties

Name C. V. TOOL COMPANY, INC.
Role Debtor
Name TD BANK, N.A
Role Secured Party
0005216887 Active OFS 2024-05-21 2029-07-28 AMENDMENT

Parties

Name CITIBANK, N A.
Role Secured Party
Name C. V. TOOL COMPANY, INC.
Role Debtor
0005214850 Active OFS 2024-05-15 2029-08-06 AMENDMENT

Parties

Name CITIBANK, N.A.
Role Secured Party
Name C. V. TOOL COMPANY, INC.
Role Debtor
0005173759 Active OFS 2023-10-31 2029-08-06 AMENDMENT

Parties

Name C. V. TOOL COMPANY, INC.
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0005153332 Active OFS 2023-07-11 2028-12-29 AMENDMENT

Parties

Name TD BANK,N.A.AS SUCCESSOR BY MERGER TO SOUTHINGTON SAVINGS BANK
Role Secured Party
Name C. V. TOOL COMPANY, INC.
Role Debtor
0005142080 Active OFS 2023-05-10 2027-09-05 AMENDMENT

Parties

Name C. V. TOOL COMPANY, INC.
Role Debtor
Name TD BANK, NA. AS SUCCESSOR BY MERGER TO SOUTHINGTON SAVINGS BANK
Role Secured Party
0005139173 Active OFS 2023-05-05 2028-12-29 AMENDMENT

Parties

Name TD BANK,N.A.AS SUCCESSOR BY MERGER TO SOUTHINGTON SAVINGS BANK
Role Secured Party
Name C. V. TOOL COMPANY, INC.
Role Debtor
0005120687 Active OFS 2023-02-10 2029-10-15 AMENDMENT

Parties

Name C. V. TOOL COMPANY, INC.
Role Debtor
Name TD BANK, N.A
Role Secured Party
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