Search icon

NMC STEEL, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NMC STEEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2017
Business ALEI: 1225788
Annual report due: 31 Mar 2026
Business address: 1918 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 1918 STRATFORD AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@nmcsteel.com
E-Mail: 28ACADEMYST@GMAIL.COM

Industry & Business Activity

NAICS

238120 Structural Steel and Precast Concrete Contractors

This industry comprises establishments primarily engaged in (1) erecting and assembling structural parts made from steel or precast concrete (e.g., steel beams, structural steel components, and similar products of precast concrete) and/or (2) assembling and installing other steel construction products (e.g., steel rods, bars, rebar, mesh, and cages) to reinforce poured-in-place concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NMC STEEL LLC 401K PROFIT SHARING PLAN AND TRUST 2022 134352750 2023-12-31 NMC STEEL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 2033676953
Plan sponsor’s address 1918 STRATFORD AVE, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2023-12-31
Name of individual signing VINCENT J CLEARY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-12-31
Name of individual signing VINCENT J CLEARY
Valid signature Filed with authorized/valid electronic signature
NMC STEEL LLC 401K PROFIT SHARING PLAN AND TRUST 2022 134352750 2023-06-04 NMC STEEL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 2033676953
Plan sponsor’s address 1918 STRATFORD AVE, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2023-06-04
Name of individual signing VINCENT CLEARY
Valid signature Filed with authorized/valid electronic signature
NMC STEEL LLC 401K PROFIT SHARING PLAN AND TRUST 2021 134352750 2022-07-31 NMC STEEL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 2033676953
Plan sponsor’s address 1918 STRATFORD AVE, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2022-07-31
Name of individual signing VINCENT CLEARY
Valid signature Filed with authorized/valid electronic signature
NMC STEEL LLC 401K PROFIT SHARING PLAN AND TRUST 2020 134352750 2021-09-12 NMC STEEL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 2033676953
Plan sponsor’s address 1918 STRATFORD AVE, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2021-09-12
Name of individual signing VINCENT CLEARY
Valid signature Filed with authorized/valid electronic signature
NMC STEEL LLC 401K PROFIT SHARING PLAN AND TRUST 2019 134352750 2020-08-04 NMC STEEL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 2033676953
Plan sponsor’s address 1918 STRATFORD AVE, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing VINCENT CLEARY
Valid signature Filed with authorized/valid electronic signature
NMC STEEL LLC 401K PROFIT SHARING PLAN AND TRUST 2018 134352750 2019-07-29 NMC STEEL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 2033676953
Plan sponsor’s address 1918 STRATFORD AVE, BRIDGEPORT, CT, 066071529

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing VINCENT CLEAR
Valid signature Filed with authorized/valid electronic signature
NMC STEEL LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 134352750 2018-10-15 NMC STEEL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 2033676187
Plan sponsor’s address 1918 STRATFORD AVE, BRIDGEPORT, CT, 066071529

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing VINCENT CLEAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT J CLEARY Agent 1918 Stratford Ave, Bridgeport, CT, 06607-1529, United States 207 PEARSALL PLACE, BRIDGEPORT, CT, 06605, United States +1 203-445-3480 VIN.CLEARY@NMCIRONWORKS.COM 207 PEARSALL PLACE, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Residence address
CYNTHIA ANN CLEARY Officer 1918 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States 90 GARWOOD RD, TRUMBULL, CT, 06611, United States
VINCENT JOHN CLEARY III Officer 1918 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States 207 PEARSALL PLACE, BRIDGEPORT, CT, 06605, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904487 MAJOR CONTRACTOR INACTIVE - 2022-07-29 2022-07-29 2023-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068518 2025-01-11 - Annual Report Annual Report -
BF-0012243766 2024-02-10 - Annual Report Annual Report -
BF-0011469719 2023-01-12 - Annual Report Annual Report -
BF-0010262171 2022-02-19 - Annual Report Annual Report 2022
BF-0009791629 2021-07-02 - Annual Report Annual Report -
0007180820 2021-02-20 - Annual Report Annual Report 2020
0006598103 2019-07-17 - Annual Report Annual Report 2018
0006598104 2019-07-17 - Annual Report Annual Report 2019
0005729859 2017-01-03 2017-01-03 Business Formation Certificate of Organization -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1622180 Intrastate Non-Hazmat 2017-05-11 6000 2016 1 4 Private(Property)
Legal Name NMC STEEL LLC
DBA Name -
Physical Address 1918 STRATFORD AVENUE, BRIDGEPORT, CT, 06607, US
Mailing Address 1918 STRATFORD AVENUE, BRIDGEPORT, CT, 06607, US
Phone (203) 367-6953
Fax (203) 336-8068
E-mail VIN.CLEARY@NMCIRONWORKS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 NELC000324
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-01-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CA
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 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit WP61681
License state of the main unit CA
Vehicle Identification Number of the main unit 1FUJGLDRXBSBA2947
Decal number of the main unit 32119072
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HYTR
License plate of the secondary unit 3328522
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 3H3V532K4NS603866
Decal number of the secondary unit 32119073
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
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