Entity Name: | WALTER D. SULLIVAN CO., INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jan 1959 |
Business ALEI: | 0048674 |
Annual report due: | 08 Jan 2026 |
NAICS code: | 238220 - Plumbing, Heating, and Air-Conditioning Contractors |
Business address: | 614 WEST MAIN ST., NEW BRITAIN, CT, 06053, United States |
Mailing address: | P.O. BOX 1028 614 WEST MAIN STREET, NEW BRITAIN, CT, United States, 06050 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | wcoscarelli@wdsullivanco.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM A. COSCARELLI | Agent | 614 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States | P. O. BOX 1028, NEW BRITAIN, CT, 06050, United States | +1 860-559-2570 | WCOSCARELLI@WDSULLIVANCO.COM | 614 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM A. COSCARELLI | Officer | 614 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States | +1 860-559-2570 | WCOSCARELLI@WDSULLIVANCO.COM | 614 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Coscarelli | Director | 614 West Main Street, New Britain, CT, 06053, United States | 614 West Main Street, New Britain, CT, 06053, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
MEC.0001119 | MECHANICAL CONTRACTOR | ACTIVE | CURRENT | 2004-03-16 | 2024-09-01 | 2025-08-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WALTER D. SULLIVAN PLUMBING AND HEATING COMPANY THE | WALTER D. SULLIVAN CO., INC. THE | 1983-01-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012900003 | 2024-12-10 | No data | Annual Report | Annual Report | No data |
BF-0012219962 | 2024-01-08 | No data | Annual Report | Annual Report | No data |
BF-0011087352 | 2022-12-28 | No data | Annual Report | Annual Report | No data |
BF-0010171185 | 2022-01-31 | No data | Annual Report | Annual Report | 2022 |
0007045794 | 2020-12-29 | No data | Annual Report | Annual Report | 2021 |
0006706897 | 2019-12-31 | No data | Annual Report | Annual Report | 2020 |
0006302570 | 2019-01-02 | No data | Annual Report | Annual Report | 2019 |
0006175292 | 2018-05-03 | No data | Annual Report | Annual Report | 2018 |
0005966987 | 2017-11-15 | 2017-11-15 | Change of Agent | Agent Change | No data |
0005966525 | 2017-11-15 | No data | Interim Notice | Interim Notice | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1747658 | 0112000 | 1985-04-15 | 240 CONSTITUTION PLAZA, HARTFORD, CT, 06103 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B03 |
Issuance Date | 1985-06-06 |
Abatement Due Date | 1985-06-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-12-14 |
Case Closed | 1981-12-16 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-08-21 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-08-10 |
Case Closed | 1978-10-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1978-08-22 |
Abatement Due Date | 1978-09-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 B04 |
Issuance Date | 1978-08-22 |
Abatement Due Date | 1978-08-25 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-11-17 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 E |
Issuance Date | 1972-11-24 |
Abatement Due Date | 1972-11-29 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5596247707 | 2020-05-01 | 0156 | PPP | 614 W Main St, New Britain, CT, 06053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website