Entity Name: | INVENTEC PERFORMANCE CHEMICALS USA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Oct 2014 |
Business ALEI: | 1157132 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 339999 - All Other Miscellaneous Manufacturing |
Mailing address: | PO BOX 989, DEEP RIVER, CT, United States, 06417 |
Business address: | 500 Main St, Deep River, CT, 06417, United States |
ZIP code: | 06417 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | moamer@inventec.dehon.com |
E-Mail: | cgibbons@inventec.dehon.com |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FTCKQ44H13S3 | 2024-08-06 | 500 MAIN ST, STE 18, DEEP RIVER, CT, 06417, 2000, USA | 500 MAIN ST, DEEP RIVER, CT, 06417, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | INVENTEC PERFORMANCE CHEMICALS USA |
URL | https://www.inventecusa.com/ |
Division Name | INVENTEC PERFORMANCE CHEMICALS USA LLC |
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-08-17 |
Initial Registration Date | 2023-08-07 |
Entity Start Date | 2014-01-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 325180, 325193, 325199, 325510, 325998 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MOHAMED AMER |
Role | GENERAL MANAGER |
Address | 500 MAIN STREET, DEEP RIVER, CT, 06417, USA |
Title | ALTERNATE POC |
Name | CONNOR GIBBONS |
Role | FINANCE MANAGER |
Address | 500 MAIN STREET, DEEP RIVER, CT, 06417, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MOHAMED AMER |
Role | GENERAL MANAGER |
Address | 500 MAIN STREET, DEEP RIVER, CT, 06417, USA |
Title | ALTERNATE POC |
Name | MOHAMED AMER |
Role | GENERAL MANAGER |
Address | 500 MAIN STREET, DEEP RIVER, CT, 06417, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | CONNOR GIBBONS |
Role | FINANCE MANAGER |
Address | 500 MAIN STREET, DEEP RIVER, CT, 06417, USA |
Title | ALTERNATE POC |
Name | CONNOR GIBBONS |
Role | FINANCE MANAGER |
Address | 500 MAIN STREET, DEEP RIVER, CT, 06417, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENTEC PERFORMANCE CHEMICALS USA, LLC 401(K) PLAN | 2023 | 472152658 | 2024-10-09 | INVENTEC PERFORMANCE CHEMICALS USA, LLC | 11 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | CONNOR GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-09 |
Name of individual signing | CONNOR GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8605268300 |
Plan sponsor’s address | 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | CONNOR GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-10-13 |
Name of individual signing | CONNOR GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8605268300 |
Plan sponsor’s address | 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417 |
Signature of
Role | Plan administrator |
Date | 2022-11-17 |
Name of individual signing | CONNOR GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-11-17 |
Name of individual signing | CONNOR GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-10-14 |
Business code | 339900 |
Sponsor’s telephone number | 8605268300 |
Plan sponsor’s address | 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417 |
Signature of
Role | Plan administrator |
Date | 2022-10-12 |
Name of individual signing | CONNOR THOMAS GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-10-12 |
Name of individual signing | CONNOR THOMAS GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8605268300 |
Plan sponsor’s address | 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417 |
Signature of
Role | Plan administrator |
Date | 2021-10-11 |
Name of individual signing | WENDY GESICK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-10-11 |
Name of individual signing | WENDY GESICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 8605268300 |
Plan sponsor’s address | 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417 |
Signature of
Role | Plan administrator |
Date | 2020-10-05 |
Name of individual signing | DAVID REITZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-10-05 |
Name of individual signing | DAVID REITZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address |
---|---|---|
Mohamed Amer | Officer | 500 Main St, Suite 18, Deep River, CT, 06417, United States |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290605 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012265406 | 2024-02-19 | No data | Annual Report | Annual Report | No data |
BF-0011855408 | 2023-06-20 | 2023-06-20 | Interim Notice | Interim Notice | No data |
BF-0011199052 | 2023-04-26 | No data | Annual Report | Annual Report | No data |
BF-0009927805 | 2022-12-20 | No data | Annual Report | Annual Report | No data |
BF-0010754102 | 2022-12-20 | No data | Annual Report | Annual Report | No data |
BF-0009109102 | 2022-12-20 | No data | Annual Report | Annual Report | 2019 |
BF-0009109103 | 2022-12-20 | No data | Annual Report | Annual Report | 2020 |
BF-0009109104 | 2022-12-20 | No data | Annual Report | Annual Report | 2018 |
BF-0010427861 | 2022-01-25 | 2022-01-25 | Interim Notice | Interim Notice | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344702253 | 0111500 | 2020-03-18 | 500 MAIN STREET NORTH SUITE 18 AND 8, DEEP RIVER, CT, 06417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1552325 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 1470368 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2020-07-17 |
Current Penalty | 2100.0 |
Initial Penalty | 3084.0 |
Final Order | 2020-08-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: WORKSHOP/FLUX ROOM: The rotating collet of the flux mixer, unknown identification was unguarded. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2020-07-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-08-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.40(a): Basic Requirement. The employer did not provide an authorized government representative copies of requested records kept under Part 1904 within four (4) business hours: EATABLISHMENT: On or about March 18, 2020, the employer failed to provide copies of the OSHA 300 Form (the Log of Work-Related Injuries and Illnesses), the 300-A Form (the Summary of Work-Related Injuries and Illnesses), and/or the OSHA 301 Form (the Injury and Illness Incident Report) for the of year 2015, 2016, 2017, 2018, and 2019 to Federal OSHA within four (4) business hours. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2020-03-18 |
Emphasis | L: FALL, N: LEAD |
Case Closed | 2024-01-31 |
Related Activity
Type | Complaint |
Activity Nr | 1552325 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 1470225 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2020-07-17 |
Abatement Due Date | 2020-09-02 |
Current Penalty | 2100.0 |
Initial Penalty | 3084.0 |
Final Order | 2020-08-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(1): In any workplace where respirators were necessary to protect the health of the employee or whenever respirators were required by the employer, the employer did not establish and implement a written respiratory protection program with worksite-specific procedures consisting of (c)(1)(i), (c)(1)(ii), (c)(1)(iii), (c)(1)(iv), (c)(1)(v), (c)(1)(vi), (c)(1)(vii), (c)(1)(viii), and (c)(1)(ix) of this standard as applicable: ESTABLISHMENT: The written respiratory protection program did not include the powered air purifying respirators used by employees during tasks, such as (but not limited to) solder powder mixing, weighing, packaging, foundry atomization, and powder screening. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 K05 |
Issuance Date | 2020-07-17 |
Abatement Due Date | 2020-09-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-08-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(k)(5): Respiratory protection retraining was not conducted annually: ESTABLISHMENT: The employer did not ensure that the respiratory protection program retraining was conducted at least annually for the employees required to wear respirators during tasks, such as (but not limited to) solder powder mixing, weighing, packaging, foundry atomization, and powder screening. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101025 H01 |
Issuance Date | 2020-07-17 |
Abatement Due Date | 2020-09-02 |
Current Penalty | 2700.0 |
Initial Penalty | 3856.0 |
Final Order | 2020-08-12 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1025(h)(1): All surfaces were not maintained as free as practicable of accumulations of lead: ESTABLISHMENT: The employer did not ensure through establishing appropriate Housekeeping Programs and Schedules that all work surfaces, such as (but not limited to) the administrative area in suite 8, and the packaging and weighing station in suite 18 were maintained as free as practicable of accumulations of lead. |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101025 H02 II |
Issuance Date | 2020-07-17 |
Abatement Due Date | 2020-09-02 |
Current Penalty | 2700.0 |
Initial Penalty | 3856.0 |
Final Order | 2020-08-12 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1025(h)(2)(ii): Shoveling, sweeping or brushing methods might be used to remove lead accumulations where vacuuming or other equally effective methods were not available and feasible: ESTABLISHMENT: The employer did not ensure dry sweeping or other effective means was used where vacuuming or other equally effective methods were not effective, available and feasible: |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101025 L01 IV |
Issuance Date | 2020-07-17 |
Abatement Due Date | 2020-09-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-08-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1025(l)(1)(iv): A training program was not repeated at least annually for each employee subject to lead exposure at or above the action level, or for whom the possibility of skin or eye irritation existed: ESTABLISHMENT: The employer did not provide a training program repeatedly at least annually for the employees exposed to lead during tasks, such as (but not limited to) solder powder mixing, weighing, packaging, foundry atomization, and powder screening. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2020-09-25 |
Abatement Due Date | 2020-10-13 |
Current Penalty | 433.0 |
Initial Penalty | 433.0 |
Final Order | 2020-10-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1903.19(c)(1): Employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Location: 500 Main Street, Suite 8 & 18, Deep River, Connecticut Abatement certification and verification for Citation 01, Item 001a; Citation 01, Item 001b; Citation 01, Item 002; Citation 01; Item 003 and Citation 01, Item 003b with a final order date of 8/12/2020 was not received within 10 calendar days (by 9/12/2020) following the abatement due date (9/2/2020). |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6962737304 | 2020-04-30 | 0156 | PPP | 500 Main St Ste 18, DEEP RIVER, CT, 06417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website