Search icon

NEW HAVEN BODY, INCORPORATED

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

Company Details

Entity Name: NEW HAVEN BODY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1991
Business ALEI: 0260064
Annual report due: 28 Mar 2026
Business address: 131 WAKEFIELD STREET, HAMDEN, CT, 06517, United States
Mailing address: 131 WAKEFIELD STREET, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: linda@teplitzky.com
E-Mail: marilyncataldo@comcast.net

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. 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
38RJ8 Obsolete Non-Manufacturer 2005-04-11 2024-03-07 2022-02-14 -

Contact Information

POC DAVID J CATALDO
Phone +1 203-248-6388
Fax +1 203-281-0060
Address 395 STATE ST, NORTH HAVEN, CT, 06473 3115, 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
JEFFREY M. SACHS Agent 3127 WHITNEY AVE, HAMDEN, CT, 06518, United States 3127 WHITNEY AVE, HAMDEN, CT, 06518, United States +1 203-215-0161 linda@teplitzky.com 550 FOREST RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
MARILYN CATALDO Officer 131 WAKEFIELD STREET, HAMDEN, CT, 06514, United States 131 WAKEFIELD ST., HAMDEN, CT, 06517, United States
DAVID J. CATALDO Officer 131 Wakefield St, Hamden, CT, 06517-1330, United States 131 WAKEFIELD ST., HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917132 2025-03-25 - Annual Report Annual Report -
BF-0012268946 2024-02-27 - Annual Report Annual Report -
BF-0011390930 2023-03-01 - Annual Report Annual Report -
BF-0010317023 2022-02-25 - Annual Report Annual Report 2022
0007164307 2021-02-16 - Annual Report Annual Report 2021
0006764882 2020-02-20 - Annual Report Annual Report 2020
0006477808 2019-03-19 - Annual Report Annual Report 2018
0006477809 2019-03-19 - Annual Report Annual Report 2019
0005793373 2017-03-15 - Annual Report Annual Report 2017
0005793335 2017-03-15 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91ZRS11M0064 2011-03-09 2011-03-16 2011-03-16
Unique Award Key CONT_AWD_W91ZRS11M0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3750.00
Current Award Amount 3750.00
Potential Award Amount 3750.00

Description

Title TRUCK CAP
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes 2510: VEH CAB BODY FRAME STRUCTURAL COMP

Recipient Details

Recipient NEW HAVEN BODY, INCORPORATED
UEI NL74GB45J4U3
Legacy DUNS 018774331
Recipient Address 395 STATE ST, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733115, UNITED STATES
- IDV DJBP0203KP230002 2010-10-28 - -
Unique Award Key CONT_IDV_DJBP0203KP230002_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 4581.00
Potential Award Amount 4581.00

Description

Title MINUTE MOUNT
NAICS Code 423820: FARM AND GARDEN MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3830: TRUCK AND TRACTOR ATTACHMENTS

Recipient Details

Recipient NEW HAVEN BODY, INCORPORATED
UEI NL74GB45J4U3
Recipient Address 395 STATE ST, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733115, UNITED STATES
PO AWARD V6899A0014 2009-02-03 2009-02-13 2009-02-13
Unique Award Key CONT_AWD_V6899A0014_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 3825: ROAD CLEARING & CLEANING EQ

Recipient Details

Recipient NEW HAVEN BODY, INCORPORATED
UEI NL74GB45J4U3
Legacy DUNS 018774331
Recipient Address 395 STATE ST, NORTH HAVEN, 064733115, UNITED STATES
PO AWARD DJBDANHM930014 2008-09-03 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBDANHM930014_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title LIFT GATE
NAICS Code 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product and Service Codes 2510: VEH CAB BODY FRAME STRUCTURAL COMP

Recipient Details

Recipient NEW HAVEN BODY, INCORPORATED
UEI NL74GB45J4U3
Legacy DUNS 018774331
Recipient Address 395 STATE ST, NORTH HAVEN, 064733115, UNITED STATES
PO AWARD V689C80038 2007-10-16 2007-10-26 2007-10-26
Unique Award Key CONT_AWD_V689C80038_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AIR FLO 8' 304 STAINLESS STEEL SAND SALT SPREADER
Product and Service Codes F101: AIR QUALITY SUPPORT SERVICES

Recipient Details

Recipient NEW HAVEN BODY, INCORPORATED
UEI NL74GB45J4U3
Legacy DUNS 018774331
Recipient Address 395 STATE ST, NORTH HAVEN, 064733115, 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