Search icon

CCR PRODUCTS, LLC

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

Company Details

Entity Name: CCR PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2003
Business ALEI: 0748003
Annual report due: 31 Mar 2026
Business address: 175 SOUTH STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: 175 SOUTH STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbond@abbottball.com

Industry & Business Activity

NAICS

332991 Ball and Roller Bearing Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing ball and roller bearings of all materials. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2023 270057228 2024-07-30 CCR PRODUCTS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8609530499
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 06110

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 06110
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2022 270057228 2023-08-21 CCR PRODUCTS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8609530499
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 06110

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 06110
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2021 270057228 2022-09-15 CCR PRODUCTS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8609530499
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 06110

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 06110
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2020 270057228 2021-10-11 CCR PRODUCTS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8609530499
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 06110

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 06110
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2019 270057228 2020-09-30 CCR PRODUCTS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8609530499
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 06110

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 06110
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2018 270057228 2019-10-09 CCR PRODUCTS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8602365901
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 06110

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 06110
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2017 270057228 2018-07-31 CCR PRODUCTS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 06110

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 06110
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2016 270057228 2017-10-13 CCR PRODUCTS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8609530499
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 06110

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 06110
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2015 270057228 2016-10-05 CCR PRODUCTS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8609530499
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 061130186

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 061130186
Administrator’s telephone number 8609530499
CCR PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2014 270057228 2015-10-14 CCR PRODUCTS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332110
Sponsor’s telephone number 8609530499
Plan sponsor’s address PO BOX 330186, WEST HARTFORD, CT, 061130186

Plan administrator’s name and address

Administrator’s EIN 270057228
Plan administrator’s name CCR PRODUCTS, LLC
Plan administrator’s address PO BOX 330186, WEST HARTFORD, CT, 061130186
Administrator’s telephone number 8609530499

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CRAIG BOND
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
CRAIG BOND Officer 175 SOUTH STREET, WEST HARTFORD, CT, 06110, United States 28 SCARBOROUGH DRIVE, AVON, CT, 06001, United States

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958553 2025-01-09 - Annual Report Annual Report -
BF-0013289002 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012058881 2024-01-19 - Annual Report Annual Report -
BF-0011272900 2023-01-09 - Annual Report Annual Report -
BF-0010299452 2022-03-09 - Annual Report Annual Report 2022
0007123088 2021-02-04 - Annual Report Annual Report 2021
0006768505 2020-02-21 - Annual Report Annual Report 2020
0006323133 2019-01-16 - Annual Report Annual Report 2019
0006042835 2018-01-30 - Annual Report Annual Report 2018
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346618549 0112000 2023-04-05 175 SOUTH STREET, WEST HARTFORD, CT, 06110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-03
Emphasis L: FORKLIFT, L: FALL
Case Closed 2023-05-30

Related Activity

Type Complaint
Activity Nr 2016842
Safety Yes
Type Inspection
Activity Nr 1663926
Safety Yes
344152178 0112000 2019-07-15 175 SOUTH STREET, WEST HARTFORD, CT, 06110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-07-16
Case Closed 2019-09-26

Related Activity

Type Complaint
Activity Nr 1473753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2019-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-18
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): 29 CFR 1904.41(a)(2) Annual electronic submission of OSHA Form 300A Summary of Work-Related Injuries and Illnesses by establishments with 20 or more employees but fewer than 250 employees in designated industries. If your establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form. Located at CCR Products, LLC, 167 South Street, West Hartford, Connecticut: On, or about, July 15, 2019, the employer failed for the calendar year 2018, to electronically submit information from their OSHA Form 300A or equivalent by March 2, 2019. a). The establishment employed 24 employees and is classified under NAICS331110 during calendar year 2018.
340449248 0112000 2015-03-09 167 SOUTH STREET, WEST HARTFORD, CT, 06110
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-03-09
Emphasis N: CHROME6, P: CHROME6
Case Closed 2015-03-10
308281716 0112000 2006-08-01 167 SOUTH STREET, WEST HARTFORD, CT, 06110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-08-01
Emphasis L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-09-28

Related Activity

Type Complaint
Activity Nr 205461858
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3522327106 2020-04-11 0156 PPP 175 South St., WEST HARTFORD, CT, 06110-1928
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338100
Loan Approval Amount (current) 338100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110-1928
Project Congressional District CT-01
Number of Employees 34
NAICS code 332991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 342008.99
Forgiveness Paid Date 2021-06-28
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