Search icon

PEQUONNOCK IRON WORKS, INC.

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

Company Details

Entity Name: PEQUONNOCK IRON WORKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1997
Business ALEI: 0574474
Annual report due: 21 Oct 2025
Business address: 621 KNOWLTON STREET, BRIDGEPORT, CT, 06608, United States
Mailing address: 621 KNOWLTON STREET, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: suzannenoce@pequonnockiron.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT L. NOCE JR., ESQ. Agent 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-257-3599 pequonnockiron@sbcglobal.net 40 AUTUMN DRIVE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
SUZANNE E. NOCE Officer 621 KNOWLTON STREET, BRIDGEPORT, CT, 06608, United States 10 OLD HIGHWAY, MONROE, CT, 06468, United States
JAMES S. NOCE Officer 621 KNOWLTON STREET, BRIDGEPORT, CT, 06608, United States 10 OLD HIGHWAY, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177526 2024-10-21 - Annual Report Annual Report -
BF-0011262363 2023-10-23 - Annual Report Annual Report -
BF-0010791065 2022-10-21 - Annual Report Annual Report -
BF-0009816620 2022-02-26 - Annual Report Annual Report -
0007076019 2021-01-22 - Annual Report Annual Report 2020
0006739565 2020-02-03 - Annual Report Annual Report 2019
0006359295 2019-02-04 - Annual Report Annual Report 2018
0006060067 2018-02-07 - Annual Report Annual Report 2017
0005767751 2017-02-14 - Annual Report Annual Report 2016
0005476904 2016-01-29 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123299562 0111500 1999-08-25 621 KNOWLTON STREET, BRIDGEPORT, CT, 06604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-08-25
Case Closed 1999-08-25

Related Activity

Type Complaint
Activity Nr 201515236
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5939698309 2021-01-26 0156 PPS 621 Knowlton St, Bridgeport, CT, 06608-1536
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148837.5
Loan Approval Amount (current) 148837.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06608-1536
Project Congressional District CT-04
Number of Employees 11
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150468.6
Forgiveness Paid Date 2022-03-10
7505467000 2020-04-07 0156 PPP 621 KNOWLTON ST, BRIDGEPORT, CT, 06608-1536
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168400
Loan Approval Amount (current) 168400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-1536
Project Congressional District CT-04
Number of Employees 12
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170609.96
Forgiveness Paid Date 2021-08-17

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
0005282703 Active MUNICIPAL 2025-04-10 2037-11-09 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT-TAX COLLECTOR
Role Secured Party
0005282700 Active MUNICIPAL 2025-04-10 2030-11-09 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005277695 Active MUNICIPAL 2025-03-25 2030-11-09 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005272177 Active MUNICIPAL 2025-03-03 2037-11-09 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT-TAX COLLECTOR
Role Secured Party
0005272179 Active MUNICIPAL 2025-03-03 2038-03-22 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005272175 Active MUNICIPAL 2025-03-03 2030-11-09 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005269876 Active MUNICIPAL 2025-02-20 2037-11-09 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT-TAX COLLECTOR
Role Secured Party
0005269874 Active MUNICIPAL 2025-02-20 2030-11-09 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005269878 Active MUNICIPAL 2025-02-20 2038-03-22 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005266614 Active MUNICIPAL 2025-02-04 2038-03-22 AMENDMENT

Parties

Name PEQUONNOCK IRON WORKS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
967054 Interstate 2024-03-14 30000 2014 2 2 Private(Property)
Legal Name PEQUONNOCK IRON WORKS INC
DBA Name -
Physical Address 621 KNOWLTON STREET, BRIDGEPORT, CT, 06608, US
Mailing Address 621 KNOWLTON STREET, BRIDGEPORT, CT, 06608, US
Phone (203) 336-2178
Fax (203) 367-7817
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 30
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3070004925
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-07-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 3
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 60040A
License state of the main unit CT
Vehicle Identification Number of the main unit 1HTMSAAR27H463707
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-17
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-17
Code of the violation 3939T
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable tail lamp
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-17
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-17
Code of the violation 39375A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Flat tire or fabric exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-17
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1101050 Employee Retirement Income Security Act (ERISA) 2011-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-06-28
Termination Date 2012-02-24
Section 0185
Sub Section EP
Status Terminated

Parties

Name NATIONAL SHOPMEN PENSIO,
Role Plaintiff
Name PEQUONNOCK IRON WORKS, INC.
Role Defendant
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