Search icon

DCG-PMI, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DCG-PMI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jul 2002
Business ALEI: 0719703
Annual report due: 05 Jul 2024
Business address: 9 TROWBRIDGE DRIVE, BETHEL, CT, 06801, United States
Mailing address: 9 TROWBRIDGE DRVIE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: psullivan@dcgprecision.com

Industry & Business Activity

NAICS

332721 Precision Turned Product Manufacturing

This U.S. industry comprises establishments known as precision turned manufacturers primarily engaged in machining precision products of all materials on a job or order basis. Generally precision turned product jobs are large volume using machines, such as automatic screw machines, rotary transfer machines, computer numerically controlled (CNC) lathes, or turning centers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DCG-PMI, INC. 401(K) PLAN 2022 061638952 2023-08-10 DCG-PMI, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858
DCG-PMI, INC. 401(K) PLAN 2021 061638952 2022-09-09 DCG-PMI, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-09
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
DCG-PMI, INC. 401(K) PLAN 2020 061638952 2021-09-29 DCG-PMI, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
DCG-PMI, INC. 401(K) PLAN 2019 061638952 2020-06-03 DCG-PMI, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
DCG-PMI, INC. 401(K) PLAN 2018 061638952 2019-09-18 DCG-PMI, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-18
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
DCG-PMI, INC. 401(K) PLAN 2017 061638952 2018-06-14 DCG-PMI, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
DCG-PMI, INC. 401(K) PLAN 2016 061638952 2017-06-27 DCG-PMI, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
DCG-PMI, INC. 401(K) PLAN 2015 061638952 2016-06-14 DCG-PMI, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
DCG-PMI, INC. 401(K) PLAN 2014 061638952 2015-07-08 DCG-PMI, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
DCG-PMI, INC. 401(K) PLAN 2014 061638952 2015-06-09 DCG-PMI, INC. 42
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 332900
Sponsor’s telephone number 2037435525
Plan sponsor’s address 9 TROWBRIDGE DRIVE, BETHEL, CT, 068012858

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-09
Name of individual signing PAUL SULLIVAN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
GERALD J. PALANZO JR. Officer 9 TROWBRIDGE DRIVE, BETHEL, CT, 06801, United States 14 LEDGEMERE DR., DANBURY, CT, 06810, United States
PAUL E. SULLIVAN Officer 9 TROWBRIDGE DRIVE, BETHEL, CT, 06801, United States 1461 BUCKS HILL RD., SOUTHBURY, CT, 06488, United States

Agent

Name Role
HASLAW, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011271128 2023-06-15 - Annual Report Annual Report -
BF-0010326004 2022-06-16 - Annual Report Annual Report 2022
BF-0009761032 2021-07-06 - Annual Report Annual Report -
0006927673 2020-06-19 - Annual Report Annual Report 2020
0006580550 2019-06-19 - Annual Report Annual Report 2019
0006200465 2018-06-14 - Annual Report Annual Report 2018
0005884896 2017-07-11 - Annual Report Annual Report 2017
0005608947 2016-07-22 - Annual Report Annual Report 2016
0005379333 2015-08-11 - Annual Report Annual Report 2015
0005138599 2014-07-01 2014-07-01 Change of Agent Agent Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340490200 0111500 2015-03-25 9 TROWBRIDGE DRIVE, BETHEL, CT, 06801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-22
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2015-05-06
Current Penalty 1840.0
Initial Penalty 3080.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Application. Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, shall be provided, used, and maintained in a sanitary and reliable condition wherever it is necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation or physical contact. WORKSHOP: The left side hand protective glove, worn by employees while operating the Empire sandblaster was not maintained in a sanitary and reliable safe condition. ABATED DURING THE INSPECTION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100184 I01
Issuance Date 2015-05-06
Current Penalty 1840.0
Initial Penalty 3080.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(i)(1): Sling identification. Each sling shall be marked or coded to show the rated capacities for each type of hitch and type of synthetic web material. WORKSHOP: The sling identification tag on the nylon web sling was torn, ripped and the rated capacity was not marked on the sling. ABATED DURING THE INSPECTION.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2015-05-06
Current Penalty 1840.0
Initial Penalty 3080.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rests. On offhand grinding machines, work rests shall be used to support the work. They shall be of rigid construction and designed to be adjustable to compensate for wheel wear. Work rests shall be kept adjusted closely to the wheel with a maximum opening of one-eighth inch to prevent the work from being jammed between the wheel and the rest, which may cause wheel breakage. The work rest shall be securely clamped after each adjustment. The adjustment shall not be made with the wheel in motion. WORKSHOP: The right abrasive wheel of the Baldor grinder was not equipped with a work rest. ABATED DURING THE INSPECTION.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2015-05-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): Exposure adjustment. Safety guards of the types described in Subparagraphs (3) and (4) of this paragraph, where the operator stands in front of the opening, shall be constructed so that the peripheral protecting member can be adjusted to the constantly decreasing diameter of the wheel. The maximum angular exposure above the horizontal plane of the wheel spindle as specified in paragraphs (b)(3) and (4) of this section shall never be exceeded, and the distance between the wheel periphery and the adjustable tongue or the end of the peripheral member at the top shall never exceed one-fourth inch. (See Figures O-18, O-19, O-20, O-21, O-22, and O-23.) WORKSHOP: The right abrasive wheel of the Baldor grinder was not equipped with a tongue guard. ABATED DURING THE INSPECTION
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 C04 I
Issuance Date 2015-05-06
Current Penalty 3720.0
Initial Penalty 6160.0
Final Order 2015-06-03
Nr Instances 4
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(4)(i): Projecting shaft ends shall present a smooth edge and end and shall not project more than one-half the diameter of the shaft unless guarded by nonrotating caps or safety sleeves. WORKSHOP: The right ends/nuts of the following deburring machines were unguarded: 1. Schauer MFG Corporation deburring machine. 2. 250011, unknown identification deburring machine. 3. Schauer MFG Co., deburring machine. 4. Schauer Machine Co., 250013 deburring machine. ABATED DURING THE INSPECTION DCG-PMI, Inc. was previously cited for a violation of this Occupational Safety and Health standard 29 CFR 1910.212(c)(4)(i), which was contained in Inspection Number 123192650, Citation 01, Item 006, issued on 06-21-2011, with a final order date of 07/16/2011, respected worksite at 9 Trowbridge Drive, Bethel, CT, 06801-2836.
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The basic advisory information on respirators, as presented in Appendix D of this section, shall be provided by the employer in any written or oral format, to employees who wear respirators when such use is not required by this section or by the employer. WORKSHOP: The employee, voluntarily/optionally wearing the filtering type facepiece respirator was not provided with the information in the Appendix D of the respiratory protection standard.
Citation ID 03002
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation shall not be performed by the customer or user without manufacturers prior written approval. Capacity, operation, and maintenance instruction plates, tags, or decals shall be changed accordingly. WORKSHOP: The placard of the US Navy Allis Chalmers powered industrial truck (PIT), which was modified for the fueling system, was not changed accordingly.
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-03
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, in the globalized harmonized system. WORKSHOP: The employer did not re-establish and re-implement a written hazard communication program that was including the new globalized harmonized system (GHS) where employees were required to work with chemicals, such as (but not limited to) the oils and alcohol.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9747827003 2020-04-09 0156 PPP 9 Trowbridge Dr., BETHEL, CT, 06801-2858
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-2858
Project Congressional District CT-05
Number of Employees 34
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 452425
Forgiveness Paid Date 2020-11-03
4530348309 2021-01-23 0156 PPS 9 Trowbridge Dr, Bethel, CT, 06801-2858
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440000
Loan Approval Amount (current) 440000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-2858
Project Congressional District CT-05
Number of Employees 32
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 443935.56
Forgiveness Paid Date 2021-12-23
See something incorrect or outdated? Let us know

Sources: 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