Search icon

PLYMOUTH TUBE COMPANY

Company Details

Name: PLYMOUTH TUBE COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1977 (48 years ago)
Authority Date: 01 Aug 1977 (48 years ago)
Last Annual Report: 30 Jan 2025 (3 months ago)
Organization Number: 0082151
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 29W150 WARRENVILLE RD, WARRENVILLE, IL 60555
Place of Formation: MICHIGAN

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z8N5FR7RDLF8 2024-10-24 201 COMMERCE CT, HOPKINSVILLE, KY, 42240, 6806, USA 201 COMMERCE CT, HOPKINSVILLE, KY, 42240, 6806, USA

Business Information

URL www.plymouth.com
Division Name PLYMOUTH ENGINEERED SHAPES
Division Number 7000
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-27
Initial Registration Date 2020-11-06
Entity Start Date 1977-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 331491
Product and Service Codes 9520, 9540, AC13, AC33, H295, L095, N095

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN HONDLIK
Role SENIOR ACCOUNTANT
Address 29W150 WARRENVILLE ROAD, WARRENVILLE, IL, 60555, USA
Title ALTERNATE POC
Name DEBORAH LANGE
Address 29W150 WARRENVILLE ROAD, WARRENVILLE, IL, 60555, USA
Government Business
Title PRIMARY POC
Name JOHN HONDLIK
Address 29W150 WARRENVILLE ROAD, WARRENVILLE, IL, 60555, USA
Title ALTERNATE POC
Name DEBORAH LANGE
Address 29W150 WARRENVILLE ROAD, WARRENVILLE, IL, 60555, USA
Past Performance Information not Available

Director

Name Role
DONALD C. VAN PELT Director
RICHARD S. VAN PELT Director
DAVID B. VAN PELT Director
ALBERT M. STERN Director
JOHN W. FIKEJS Director
Charles Williams Director
Don Bent Director
Ganesh Iyer Director
Donald Van Pelt Jr. Director
John Byrne Director

Incorporator

Name Role
HERBERT B. VAN PELT Incorporator
GERTRUDE VAN PELT Incorporator
DONALD C. VAN PELT Incorporator

Officer

Name Role
Jim Japczyk Officer

Secretary

Name Role
Dana Gautcher Secretary

President

Name Role
John Petreanu President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
PLYMOUTH ENGINEERED SHAPES Inactive 2023-03-27
PLYMOUTH EXTRUDED SHAPES Inactive 2022-09-30

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-06-28
Annual Report 2023-06-27
Annual Report 2022-06-28
Certificate of Withdrawal of Assumed Name 2021-06-23
Annual Report 2021-06-18
Annual Report 2020-06-23
Annual Report 2019-06-03
Annual Report 2018-06-29
Name Renewal 2017-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313187452 0452110 2009-09-17 201 COMMERCE CT, HOPKINSVILLE, KY, 42240
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-10-02
Case Closed 2009-10-02

Related Activity

Type Referral
Activity Nr 202690400
Health Yes
307080226 0452110 2004-01-08 201 COMMERCE CT, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-08
Case Closed 2004-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2004-02-12
Abatement Due Date 2004-02-25
Nr Instances 1
Nr Exposed 1
112349238 0452110 1991-04-15 201 COMMERCE CT, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-15
Case Closed 1991-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-05-09
Abatement Due Date 1991-05-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-05-09
Abatement Due Date 1991-05-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-05-09
Abatement Due Date 1991-05-15
Nr Instances 2
Nr Exposed 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2566145 PLYMOUTH TUBE COMPANY PLYMOUTH ENGINEERED SHAPES Z8N5FR7RDLF8 201 COMMERCE CT, HOPKINSVILLE, KY, 42240-6806
Capabilities Statement Link -
Phone Number 630-791-2759
Fax Number -
E-mail Address hboth@plymouth.com
WWW Page www.plymouth.com
E-Commerce Website -
Contact Person HOLLY BOTH
County Code (3 digit) 047
Congressional District 01
Metropolitan Statistical Area 1660
CAGE Code 6W069
Year Established 1977
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 331491
NAICS Code's Description Nonferrous Metal (except Copper and Aluminum) Rolling, Drawing and Extruding
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Inactive 16.29 $15,359,272 $1,000,000 100 0 2014-09-25 Final

Sources: Kentucky Secretary of State