Search icon

SOUTHINGTON METAL FABRICATING COMPANY

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

Company Details

Entity Name: SOUTHINGTON METAL FABRICATING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 1987
Business ALEI: 0206131
Annual report due: 15 Sep 2025
Business address: 95 CORPORATE DRIVE, SOUTHINGTON, CT, 06489, United States
Mailing address: P.O. BOX 456 95 CORPORATE DRIVE, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tom@southingtonmetal.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2017-04-21
Expiration Date: 2018-04-21
Status: Expired
Product: FABRICATES AND INSTALLS METAL PRODUCTS TO INCLUDE RAILINGS, GRATES, MARINE PRODUCTS, HIGHWAY PRODUCTS, AND AISC CATEGORY SIMPLE STEEL BRIDGES STRUCTURAL BEAMS/GIRDERS.
Number Of Employees: 2
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

332312 Fabricated Structural Metal Manufacturing

This U.S. industry comprises establishments primarily engaged in fabricating structural metal products, such as assemblies of concrete reinforcing bars and fabricated bar joists. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN ALBERT BRUNALLI Officer 95 CORPORATE DRIVE, P.O. BOX 456, SOUTHINGTON, CT, 06489, United States 95 BELLEVIEW AVE., SOUTHINGTON, CT, 06489, United States
JAMES STEPHEN NEEDHAM Officer 95 CORPORATE DRIVE, P.O. BOX 456, SOUTHINGTON, CT, 06489, United States 55 BELLEVIEW AVE, SOUTHINGTON, CT, 06489, United States

Director

Name Role Business address Residence address
JAMES STEPHEN NEEDHAM Director 95 CORPORATE DRIVE, P.O. BOX 456, SOUTHINGTON, CT, 06489, United States 55 BELLEVIEW AVE, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. BRUNALLI Agent 109 SUMMER ST, SOUTHINGTON, CT, 06489, United States 109 SUMMER ST, 109 SUMMER ST, SOUTHINGTON, CT, 06489, United States +1 860-620-7800 tom@southingtonmetal.com 95 BELLEVIEW AVENUE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192363 2024-08-19 - Annual Report Annual Report -
BF-0011386931 2023-08-31 - Annual Report Annual Report -
BF-0010230421 2022-08-30 - Annual Report Annual Report 2022
BF-0009815040 2021-09-16 - Annual Report Annual Report -
0007230543 2021-03-15 - Annual Report Annual Report 2019
0007230549 2021-03-15 - Annual Report Annual Report 2020
0006615473 2019-08-06 - Annual Report Annual Report 2018
0005929936 2017-09-19 - Annual Report Annual Report 2017
0005643342 2016-09-06 - Annual Report Annual Report 2016
0005386086 2015-08-25 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310188248 0112000 2007-10-31 95 CORPORATE DRIVE, SOUTHINGTON, CT, 06489
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-10-31
Emphasis L: FORKLIFT, N: AMPUTATE, L: FALL, S: AMPUTATIONS
Case Closed 2007-10-31
123334807 0112000 2002-04-16 95 CORPORATE DRIVE, SOUTHINGTON, CT, 06489
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-04-24
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2002-07-16

Related Activity

Type Referral
Activity Nr 200082469
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-05-16
Abatement Due Date 2002-07-03
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
10413425 0112000 1983-08-01 597 OLD TPK RD, Plainville, CT, 06479
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-01
Case Closed 1984-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1983-09-15
Abatement Due Date 1983-10-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1983-09-15
Abatement Due Date 1983-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1983-09-15
Abatement Due Date 1983-10-03
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-09-15
Abatement Due Date 1983-10-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1983-09-15
Abatement Due Date 1983-09-26
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-09-15
Abatement Due Date 1983-09-26
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-09-15
Abatement Due Date 1983-09-18
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-09-15
Abatement Due Date 1983-09-26
Nr Instances 1
10591469 0112000 1982-01-04 597 OLD TURNPIKE ROAD, Plantsville, CT, 06479
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1982-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366397900 2020-06-18 0156 PPP 95 CORPORATE DRIVE, SOUTHINGTON, CT, 06489-1085
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104290
Loan Approval Amount (current) 104290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-1085
Project Congressional District CT-01
Number of Employees 10
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105312.9
Forgiveness Paid Date 2021-06-16
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