Search icon

AVEL LINDBERG INC.

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

Company Details

Entity Name: AVEL LINDBERG INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1981
Business ALEI: 0125896
Annual report due: 31 Dec 2025
Business address: 47 SOUTH END PLAZA, NEW MILFORD, CT, 06776, United States
Mailing address: 47 SOUTH END PLAZA, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: roman@avellinderg.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). 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
4XFP1 Active Non-Manufacturer 2007-11-20 2024-03-08 2025-11-09 2021-11-05

Contact Information

POC MELANIE B. ROMAN
Phone +1 860-355-4711
Fax +1 860-354-8597
Address 47 S END PLZ, NEW MILFORD, CT, 06776 4243, 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

Officer

Name Role Business address Residence address
MELANIE B. ROMAN Officer 47 SOUTH END PLAZA, NEW MILFORD, CT, 06776, United States 3 STONE BRIDGE TRAIL, SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ronald R ROMAN Agent 47 SOUTH END PLAZA, NEW MILFORD, CT, 06776, United States 47 SOUTH END PLAZA, NEW MILFORD, CT, 06776, United States +1 203-788-6162 rrr@avellindberg.com 3 Stone Bridge Trail, Sandy Hook, CT, 06482, United States

History

Type Old value New value Date of change
Name change AVEL TRANSFORMERS INC. AVEL LINDBERG INC. 1998-11-12
Name change AVEL - LINDBERG, INC. AVEL TRANSFORMERS INC. 1993-09-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307642 2025-03-04 - Annual Report Annual Report -
BF-0011382183 2024-04-30 - Annual Report Annual Report -
BF-0009853884 2023-08-25 - Annual Report Annual Report -
BF-0009673060 2023-08-25 - Annual Report Annual Report 2020
BF-0010854482 2023-08-25 - Annual Report Annual Report -
BF-0011897979 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009673001 2023-01-31 - Annual Report Annual Report 2019
0006544176 2019-04-26 - Annual Report Annual Report 2017
0006544167 2019-04-26 - Annual Report Annual Report 2014
0006544175 2019-04-26 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0025308P0557 2008-07-15 2008-09-24 2008-09-24
Unique Award Key CONT_AWD_N0025308P0557_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3495.60
Current Award Amount 3495.60
Potential Award Amount 3495.60

Description

Title OB.8-24 TRANSFORMER
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient AVEL LINDBERG INC.
UEI QP7YJF74TGM5
Recipient Address 47 S END PLZ, NEW MILFORD, LITCHFIELD, CONNECTICUT, 067764243, UNITED STATES
PO AWARD N0025308P0063 2008-01-16 2008-03-05 2008-03-05
Unique Award Key CONT_AWD_N0025308P0063_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TRANSFORMER
NAICS Code 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient AVEL LINDBERG INC.
UEI QP7YJF74TGM5
Legacy DUNS 012208856
Recipient Address 47 S END PLZ, NEW MILFORD, 067764243, UNITED STATES

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 47 SO END PLAZA 14/1/54/47/ - 1917 Source Link
Acct Number 000362
Assessment Value $84,630
Appraisal Value $120,900
Land Use Description Ind Condo
Zone B2

Parties

Name 47 SOUTH END, LLC
Sale Date 2003-12-30
Sale Price $67,500
Name AVEL LINDBERG INC.
Sale Date 1987-09-25
Sale Price $92,000
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