Search icon

GEORGE ELLIS COMPANY OF NEW HAVEN, INCORPORATED, THE

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

Company Details

Entity Name: GEORGE ELLIS COMPANY OF NEW HAVEN, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 1953
Business ALEI: 0019189
Annual report due: 23 Nov 2025
Business address: 301 BOSTON POST ROAD, WEST HAVEN, CT, 06516, United States
Mailing address: 301 Boston Post Road, West Haven, CT, United States, 06516-1917
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: david.moulton@georgeellis.net

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4P468 Obsolete Non-Manufacturer 1977-11-27 2024-03-08 2023-05-15 -

Contact Information

POC WAYNE TALAMELLI
Phone +1 203-934-6673
Fax +1 203-933-4226
Address 301 BOSTON POST RD, WEST HAVEN, CT, 06516 1917, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID W MOULTON Agent 301 ORANGE AVENUE, WEST HAVEN, CT, 06516, United States 301 Boston Post Road, West Haven, CT, 06516, United States +1 203-627-3556 david.moulton@georgeellis.net 137 LAUREL ROAD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
WAYNE A. TALAMELLI Officer 301 BOSTON POST RD., WEST HAVEN, CT, 06516, United States 38 Marion St., WEST HAVEN, CT, 06516, United States
DAVID W. MOULTON Officer 301 BOSTON POST RD., WEST HAVEN, CT, 06516, United States 137 LAUREL RD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011087753 2024-12-17 - Annual Report Annual Report -
BF-0012341419 2024-12-17 - Annual Report Annual Report -
BF-0013234507 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008501180 2023-03-03 - Annual Report Annual Report 2017
BF-0008501097 2023-03-03 - Annual Report Annual Report 2018
BF-0008482061 2023-03-03 - Annual Report Annual Report 2016
BF-0008569795 2023-03-03 - Annual Report Annual Report 2020
BF-0008494828 2023-03-03 - Annual Report Annual Report 2019
BF-0009916345 2023-03-03 - Annual Report Annual Report -
BF-0010692874 2023-03-03 - Annual Report Annual Report -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG3604P120088 2012-08-01 2013-07-31 2013-07-31
Unique Award Key CONT_AWD_AG3604P120088_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS: GENERAL HVAC SERVICE, USDA FOREST SERVICE, NORTHERN RESEARCH STATION, HAMDEN, CT (BASE PERIOD)
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM

Recipient Details

Recipient GEORGE ELLIS COMPANY OF NEW HAVEN, INCORPORATED, THE
UEI XR8EXFN4UNJ8
Legacy DUNS 018874156
Recipient Address 301 BOSTON POST RD, WEST HAVEN, 065161917, UNITED STATES
PO AWARD AG3604P120069 2012-06-01 2012-07-15 2012-07-15
Unique Award Key CONT_AWD_AG3604P120069_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title REPAIR HEAT EXCHANGE
NAICS Code 333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product and Service Codes 4420: HEAT EXCHANGERS AND STEAM CONDENSERS

Recipient Details

Recipient GEORGE ELLIS COMPANY OF NEW HAVEN, INCORPORATED, THE
UEI XR8EXFN4UNJ8
Legacy DUNS 018874156
Recipient Address 301 BOSTON POST RD, WEST HAVEN, 065161917, UNITED STATES
DCA AWARD GS01P08NLC0086 2008-09-24 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_GS01P08NLC0086_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CHILLER
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient GEORGE ELLIS COMPANY OF NEW HAVEN, INCORPORATED, THE
UEI XR8EXFN4UNJ8
Legacy DUNS 018874156
Recipient Address 301 BOSTON POST RD, WEST HAVEN, 065161917, UNITED STATES
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