Search icon

WENTWORTH MANUFACTURING, LLC

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

Company Details

Entity Name: WENTWORTH MANUFACTURING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1996
Business ALEI: 0541496
Annual report due: 31 Mar 2026
Business address: 623 EAST MAIN ST, NEW BRITAIN, CT, 06051, United States
Mailing address: 623 EAST MAIN ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scosta@feinerwolfson.com
E-Mail: justin@westbrookproducts.com

Industry & Business Activity

NAICS

336412 Aircraft Engine and Engine Parts Manufacturing

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing aircraft engines and engine parts; (2) developing and making prototypes of aircraft engines and engine parts; (3) aircraft propulsion system conversion (i.e., major modifications to systems); and (4) aircraft propulsion systems overhaul and rebuilding (i.e., periodic restoration of aircraft propulsion system to original design specifications). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RZC6PNGBAXP7 2025-01-15 623 E MAIN ST, NEW BRITAIN, CT, 06051, 2032, USA 623 EAST MAIN STREET, NEW BRITAIN, CT, 06051, 2032, USA

Business Information

Doing Business As WENTWORTH MANUFACTURING LLC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-31
Initial Registration Date 2011-07-22
Entity Start Date 1981-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332721, 336412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN MCDERMOTT
Address 623 EAST MAIN ST, NEW BRITAIN, CT, 06051, USA
Title ALTERNATE POC
Name KEVIN MCDERMOTT
Address 623 EAST MAIN ST, NEW BRITAIN, CT, 06051, USA
Government Business
Title PRIMARY POC
Name JUSTIN MCDERMOTT
Role MR
Address 623 EAST MAIN ST, NEW BRITAIN, CT, 06051, USA
Title ALTERNATE POC
Name KEVIN MCDERMOTT
Address 623 EAST MAIN ST, NERW BRITAIN, CT, 06051, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8X761 Active Non-Manufacturer 1984-08-27 2024-03-09 2029-01-31 2025-01-15

Contact Information

POC JUSTIN MCDERMOTT
Phone +1 860-205-6437
Fax +1 860-225-0810
Address 623 E MAIN ST, NEW BRITAIN, HARTFORD, CT, 06051 2032, 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

Officer

Name Role Business address Residence address
ROBERT RAMOS Officer 623 EAST MAIN ST, NEW BRITAIN, CT, 06051, United States 1578 WEST STREET, SOUTHINGTON, CT, 06489, United States
JUSTIN MCDERMOTT Officer 623 EAST MAIN ST, NEW BRITAIN, CT, 06051, United States 324 Pomfret St, Pomfret Center, CT, 06259-1512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL BOICZYK, ESQ. Agent 977 Farmington Ave, Suite 200, West Hartford, CT, 06107-2119, United States 977 Farmington Ave, Suite 200, West Hartford, CT, 06107-2119, United States +1 860-670-0992 mboiczyk@gllawgroup.com 18 GREEN WOODS LANE, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925938 2025-03-28 - Annual Report Annual Report -
BF-0012293112 2024-02-27 - Annual Report Annual Report -
BF-0011256917 2023-02-27 - Annual Report Annual Report -
BF-0010192618 2022-03-07 - Annual Report Annual Report 2022
BF-0008499533 2021-11-17 - Annual Report Annual Report 2020
BF-0008499532 2021-11-17 - Annual Report Annual Report 2019
BF-0009869150 2021-11-17 - Annual Report Annual Report -
0006082218 2018-02-16 - Annual Report Annual Report 2017
0006082227 2018-02-16 - Annual Report Annual Report 2018
0005849251 2017-05-24 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA852612M0035 2012-07-09 2013-04-29 2016-08-29
Unique Award Key CONT_AWD_FA852612M0035_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19750.00
Current Award Amount 19750.00
Potential Award Amount 86750.00

Description

Title SUPPORT EQUIPMENT - C-17 GLOBEMASTER III
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5120: HAND TOOLS, NONEDGED, NONPOWERED

Recipient Details

Recipient WENTWORTH MANUFACTURING LLC
UEI RZC6PNGBAXP7
Legacy DUNS 968786835
Recipient Address 29 CHARLES ST, EAST HARTFORD, HARTFORD, CONNECTICUT, 061082006, UNITED STATES
PURCHASE ORDER AWARD SPM4A511MG677 2011-09-13 2011-12-12 2011-12-12
Unique Award Key CONT_AWD_SPM4A511MG677_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3900.00
Current Award Amount 3900.00
Potential Award Amount 3900.00

Description

Title 4519036834!DIE,CRIMPING TOOL
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5120: HAND TOOLS, NONEDGED, NONPOWERED

Recipient Details

Recipient WENTWORTH MANUFACTURING LLC
UEI RZC6PNGBAXP7
Legacy DUNS 968786835
Recipient Address 29 CHARLES ST, EAST HARTFORD, HARTFORD, CONNECTICUT, 061082006, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343843041 0112000 2019-03-12 1102 WINDHAM ROAD, SOUTH WINDHAM, CT, 06266
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2019-03-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-03-12
314402884 0112000 2010-12-01 909 WINDHAM ROAD, SOUTH WINDHAM, CT, 06266
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2010-12-01
Emphasis N: DI2010NR
Case Closed 2011-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2011-01-25
Abatement Due Date 2011-01-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 35
Gravity 00

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1556856 WENTWORTH MANUFACTURING LLC WENTWORTH & CO RZC6PNGBAXP7 623 E MAIN ST, NEW BRITAIN, CT, 06051-2032
Capabilities Statement Link -
Phone Number 860-205-6437
Fax Number 860-225-0810
E-mail Address kbmcd1@aol.com
WWW Page -
E-Commerce Website -
Contact Person JUSTIN MCDERMOTT
County Code (3 digit) 003
Congressional District 05
Metropolitan Statistical Area 3280
CAGE Code 8X761
Year Established 1981
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative precision machining, tool making, assembly, test, Packaging per DOD standards
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Precision, machining, grinding, test, assembly
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Albertino
Role Ramos
Name Kevin
Role McDermott

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 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to Australia; Brazil; Canada; China; Ireland; Germany; India; Israel; Japan; Netherlands; Poland; Portugal; Spain; Sweden; Switzerland; United Kingdom
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) increase sales

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
0005207012 Active OFS 2024-04-15 2029-06-22 AMENDMENT

Parties

Name WENTWORTH MANUFACTURING, LLC
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0003303422 Active OFS 2019-04-29 2029-06-22 AMENDMENT

Parties

Name WENTWORTH MANUFACTURING, LLC
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0003284697 Active OFS 2019-01-15 2029-06-22 AMENDMENT

Parties

Name WENTWORTH MANUFACTURING, LLC
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0002985141 Active OFS 2014-03-24 2029-06-22 AMENDMENT

Parties

Name WENTWORTH MANUFACTURING, LLC
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0002683834 Active OFS 2009-03-16 2029-06-22 AMENDMENT

Parties

Name WENTWORTH MANUFACTURING, LLC
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0002274859 Active OFS 2004-06-22 2029-06-22 ORIG FIN STMT

Parties

Name WENTWORTH MANUFACTURING, LLC
Role Debtor
Name CITIBANK, 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