Search icon

HIGHWAY SAFETY CORPORATION

Company Details

Entity Name: HIGHWAY SAFETY CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 10 Aug 1990
Business ALEI: 0251751
Annual report due: 10 Aug 2023
NAICS code: 332999 - All Other Miscellaneous Fabricated Metal Product Manufacturing
Business address: 239 COMMERCE ST., GLASTONBURY, CT, 06033, United States
Mailing address: 239 Commerce St., Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: NEW JERSEY
E-Mail: CDUBOIS@HIGHWAYSAFETY.NET

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHWAY SAFETY CORPORATION 401(K) PLAN 2015 221715903 2016-05-27 HIGHWAY SAFETY CORPORATION 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-01
Business code 332900
Sponsor’s telephone number 8606339445
Plan sponsor’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-27
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
HIGHWAY SAFETY CORPORATION 401(K) PLAN 2014 221715903 2015-07-20 HIGHWAY SAFETY CORPORATION 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-01
Business code 332900
Sponsor’s telephone number 8606339445
Plan sponsor’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
HIGHWAY SAFETY CORPORATION 401(K) PLAN 2013 221715903 2014-07-11 HIGHWAY SAFETY CORPORATION 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-01
Business code 332900
Sponsor’s telephone number 8606339445
Plan sponsor’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
HIGHWAY SAFETY CORPORATION 401(K) PLAN 2012 221715903 2013-06-25 HIGHWAY SAFETY CORPORATION 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-01
Business code 332900
Sponsor’s telephone number 8606339445
Plan sponsor’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-20
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
HIGHWAY SAFETY CORPORATION 401(K) PLAN 2011 221715903 2012-05-01 HIGHWAY SAFETY CORPORATION 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-01
Business code 332900
Sponsor’s telephone number 8606339445
Plan sponsor’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033

Plan administrator’s name and address

Administrator’s EIN 221715903
Plan administrator’s name HIGHWAY SAFETY CORPORATION
Plan administrator’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033
Administrator’s telephone number 8606339445

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
HIGHWAY SAFETY CORPORATION 401(K) PLAN 2010 221715903 2011-06-02 HIGHWAY SAFETY CORPORATION 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-01
Business code 332900
Sponsor’s telephone number 8606339445
Plan sponsor’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033

Plan administrator’s name and address

Administrator’s EIN 221715903
Plan administrator’s name HIGHWAY SAFETY CORPORATION
Plan administrator’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033
Administrator’s telephone number 8606339445

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature
HIGHWAY SAFETY CORPORATION 401(K) PLAN 2009 221715903 2010-07-06 HIGHWAY SAFETY CORPORATION 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-01
Business code 332900
Sponsor’s telephone number 8606339445
Plan sponsor’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033

Plan administrator’s name and address

Administrator’s EIN 221715903
Plan administrator’s name HIGHWAY SAFETY CORPORATION
Plan administrator’s address P.O. BOX 358, 239 COMMERCE STREET, GLASTONBURY, CT, 06033
Administrator’s telephone number 8606339445

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing ROBERT WEST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
FRANK LUSZCZ Officer 239 COMMERCE ST., GLASTONBURY, CT, 06033, United States 7 BROWNGATE LANE, SIMSBURY, CT, 06070, United States

Director

Name Role Business address Residence address
ELIZABETH M. GREGORY M.D. Director 239 COMMERCE ST., GLASTONBURY, CT, 06033, United States 12 WINDWOOD LANE, WOODSTOCK, NY, 12498, United States
W. PATRIC GREGORY Director 239 COMMERCE ST., GLASTONBURY, CT, 06033, United States 16 JOHN'S PATH, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change HIGHWAY SAFETY CORP HIGHWAY SAFETY CORPORATION 2022-12-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011547513 2022-12-30 2022-12-30 Withdrawal Certificate of Withdrawal No data
BF-0011546898 2022-12-29 2022-12-29 Amendment Amended Certificate of Authority No data
BF-0010341117 2022-07-12 No data Annual Report Annual Report 2022
BF-0009810777 2021-08-09 No data Annual Report Annual Report No data
0006957335 2020-08-04 No data Annual Report Annual Report 2020
0006618285 2019-08-08 No data Annual Report Annual Report 2019
0006215904 2018-07-13 No data Annual Report Annual Report 2018
0006203475 2018-06-20 No data Interim Notice Interim Notice No data
0005892844 2017-07-21 No data Annual Report Annual Report 2017
0005617404 2016-08-01 No data Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342711439 0112000 2017-10-19 239 COMMERCE STREET, GLASTONBURY, CT, 06033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-10-19
Emphasis L: EISAOF, L: EISAX30, N: AMPUTATE, P: AMPUTATE
Case Closed 2017-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2017-11-09
Current Penalty 2566.9
Initial Penalty 3667.0
Final Order 2017-12-01
Nr Instances 2
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: A. On or about October 19, 2017, Hardware Area: 1. The identified emergency exit door at the back of the Hardware Area was stuck and did not open without force. 2. Access to the emergency exit door was obstructed by palletized product.
314404344 0112000 2011-03-21 239 COMMERCE STREET, GLASTONBURY, CT, 06033
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-03-21
Emphasis S: POWERED IND VEHICLE, S: NOISE, S: AMPUTATIONS, L: FORKLIFT, N: AMPUTATE
Case Closed 2011-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2011-04-14
Abatement Due Date 2011-05-31
Nr Instances 1
Nr Exposed 1
Gravity 01
314403742 0112000 2011-03-21 239 COMMERCE STREET, GLASTONBURY, CT, 06033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-21
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, N: AMPUTATE, L: FORKLIFT, L: EISA
Case Closed 2011-05-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2011-04-14
Abatement Due Date 2011-03-21
Current Penalty 1011.5
Initial Penalty 2023.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-04-14
Abatement Due Date 2011-03-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2011-04-14
Abatement Due Date 2011-05-31
Current Penalty 1487.5
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 15
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2011-04-14
Abatement Due Date 2011-05-31
Nr Instances 5
Nr Exposed 10
Gravity 01
310182175 0112000 2006-12-19 239 COMMERCE STREET, GLASTONBURY, CT, 06033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-21
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: AMPUTATIONS, N: AMPUTATE, L: FORKLIFT, L: FALL
Case Closed 2007-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2007-01-03
Abatement Due Date 2007-01-08
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 IA
Issuance Date 2007-01-03
Abatement Due Date 2006-12-20
Current Penalty 318.5
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2007-01-03
Abatement Due Date 2006-12-21
Current Penalty 318.5
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100184 I09 III
Issuance Date 2007-01-03
Abatement Due Date 2007-01-08
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-01-03
Abatement Due Date 2007-01-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2007-01-03
Abatement Due Date 2007-01-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01013A
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 01013B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01014A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2007-01-03
Abatement Due Date 2007-01-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01014B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2007-01-03
Abatement Due Date 2007-01-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01015
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01016
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 2007-01-03
Abatement Due Date 2007-01-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01017
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2007-01-03
Abatement Due Date 2006-12-21
Current Penalty 318.5
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01018
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-01-03
Abatement Due Date 2006-12-21
Current Penalty 318.5
Initial Penalty 637.0
Nr Instances 2
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6992368406 2021-02-11 0156 PPP 239 Commerce St, Glastonbury, CT, 06033-2448
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1093360
Loan Approval Amount (current) 1093360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-2448
Project Congressional District CT-02
Number of Employees 82
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1097074.43
Forgiveness Paid Date 2021-06-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website