Search icon

WALTER D. SULLIVAN CO., INC. THE

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

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

License

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

History

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1747658 0112000 1985-04-15 240 CONSTITUTION PLAZA, HARTFORD, CT, 06103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-06-24

Violation Items

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
10581346 0112000 1981-12-14 15 FARM SPRING RD, Farmington, CT, 06032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-14
Case Closed 1981-12-16
10578441 0112000 1980-08-21 690 ASYLUM AVENUE, Hartford, CT, 06105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-21
Case Closed 1984-03-10
10554020 0112000 1978-08-10 NORTH MAIN ST MUNICIPAL FACILI, Bristol, CT, 06010
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
10523033 0112000 1972-11-17 209 FARMINGTON AVE, Farmington, CT, 06032
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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1193045
Loan Approval Amount (current) 1193045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New Britain, HARTFORD, CT, 06053-0400
Project Congressional District CT-05
Number of Employees 64
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1203145.02
Forgiveness Paid Date 2021-03-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website