Search icon

NEUMADE PRODUCTS CORPORATION

Branch

Company Details

Entity Name: NEUMADE PRODUCTS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 May 1987
Branch of: NEUMADE PRODUCTS CORPORATION, NEW YORK (Company Number 19486)
Business ALEI: 0200284
Annual report due: 29 May 2010
Business address: 30-40 PECKS LANE, NEWTOWN, CT, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: NEW YORK
E-Mail: rjones@neumade.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUMADE PRODUCTS CORPORATION 401(K) AND PROFIT SHARING PLAN 2010 131093310 2011-09-13 NEUMADE PRODUCTS CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-29
Business code 334310
Sponsor’s telephone number 2032701100
Plan sponsor’s address 30 40 PECKS LANE, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 131093310
Plan administrator’s name NEUMADE PRODUCTS CORPORATION
Plan administrator’s address 30 40 PECKS LANE, NEWTOWN, CT, 06470
Administrator’s telephone number 2032701100

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing JOANNE RYZAK
Valid signature Filed with authorized/valid electronic signature
NEUMADE PRODUCTS CORPORATION 401(K) AND PROFIT SHARING PLAN 2009 131093310 2010-10-01 NEUMADE PRODUCTS CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-12-29
Business code 334310
Sponsor’s telephone number 2032701100
Plan sponsor’s address 30 40 PECKS LANE, NEWTOWN, CT, 06470

Plan administrator’s name and address

Administrator’s EIN 131093310
Plan administrator’s name NEUMADE PRODUCTS CORPORATION
Plan administrator’s address 30 40 PECKS LANE, NEWTOWN, CT, 06470
Administrator’s telephone number 2032701100

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JOANNE RYZAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail Residence address
RONALD N. JONES Agent 200 CONNECTICUT AV, NORWALK, CT, 06854, United States rjones@neumade.com 300 STAPLES RD, EASTON, CT, 06612, United States

Officer

Name Role Business address E-Mail Residence address
BETTY LEE CLEMENTS Officer 30-40 PECKS LANE, NEWTOWN, CT, 06470, United States No data 519 GAIR STREET, PIERMONT, NY, 10968, United States
GREGORY N. JONES Officer 30-40 PECKS LANE, NEWTOWN, CT, 06470, United States No data 41 BUTTONSHOP ROAD, NEWTOWN, CT, 06470, United States
RONALD N. JONES Officer 30-40 PECKS LANE, NEWTOWN, CT, 06470, United States rjones@neumade.com 300 STAPLES RD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010942652 2022-07-28 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010570569 2022-04-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003970385 2009-06-10 No data Annual Report Annual Report 2009
0003717471 2008-05-20 No data Annual Report Annual Report 2008
0003473327 2007-05-30 No data Annual Report Annual Report 2007
0003244574 2006-05-30 No data Annual Report Annual Report 2006
0003071072 2005-07-06 No data Annual Report Annual Report 2005
0002831720 2004-06-01 No data Annual Report Annual Report 2004
0002651930 2003-05-29 No data Annual Report Annual Report 2003
0002462246 2002-05-24 No data Annual Report Annual Report 2002

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123189771 0111500 2007-09-13 30-40 PECKS LANE, NEWTOWN, CT, 06470
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-09-13
Emphasis L: FORKLIFT, N: AMPUTATE, S: POWERED IND VEHICLE, S: AMPUTATIONS, L: EISA
Case Closed 2007-11-06

Related Activity

Type Complaint
Activity Nr 205386212
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 9
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-09-21
Abatement Due Date 2007-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website