Search icon

ENVIRONMENTAL TESTING & BALANCING, INC.

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

Company Details

Entity Name: ENVIRONMENTAL TESTING & BALANCING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 1994
Business ALEI: 0295605
Annual report due: 28 Feb 2026
Business address: 154 STATE STREET SUITE 204, NORTH HAVEN, CT, 06473, United States
Mailing address: 154 STATE STREET SUITE 204, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: carlene@etbct.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-10-19
Expiration Date: 2024-10-19
Status: Expired
Product: Testing of air and water flows in commercial buildings, HVAC Systems, fume hood certification
Number Of Employees: 2
Goods And Services Description: Environmental Services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TH6TUA3Y2BT3 2025-01-23 154 STATE ST, STE 204, NORTH HAVEN, CT, 06473, 2211, USA 154 STATE STREET, SUITE 204, NORTH HAVEN, CT, 06473, 2224, USA

Business Information

Doing Business As ENVIRONMENTAL TESTING & BALANCE INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-26
Initial Registration Date 2006-08-23
Entity Start Date 1994-02-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARLENE M MAGRO
Role CONTROLLER
Address 154 STATE STREET SUITE 204, NORTH HAVEN, CT, 06473, 2224, USA
Government Business
Title PRIMARY POC
Name JOHN E BURGESS
Role PRESIDENT
Address 154 STATE STREET SUITE 204, NORTH HAVEN, CT, 06473, 2224, USA
Past Performance
Title PRIMARY POC
Name BROCK GRAHAM
Address GILBANE COMPANY, 7 JACKSON WALKWAY, PROVIDENCE, RI, 02906, USA
Title ALTERNATE POC
Name MIGUEL SCHON
Address THE WHITING TURNER CONTRACTING COMPANY, 195 CHURCH STREET 10TH FLOOR, NEW HAVEN, CT, 06510, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4HUZ8 Active Non-Manufacturer 2006-08-23 2024-10-18 2029-10-18 2025-10-16

Contact Information

POC JOHN E. BURGESS
Phone +1 203-234-2089
Fax +1 203-234-2147
Address 154 STATE ST, NORTH HAVEN, CT, 06473 2211, 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
ANTHONY J ELIA JR Agent 270 QUINNIPIAC AVE, NORTH HAVEN, CT, 06473, United States 270 QUINNIPIAC AVE, NORTH HAVEN, CT, 06473, United States +1 203-865-5567 antlaw1@aol.com 2 LIVINGSTON DR, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
JOHN E. BURGESS Officer 154 STATE STREET SUITE 204, NORTH HAVEN, CT, 06473, United States 13 PARK STREET, PLAINVILLE, CT, 06062, United States
Michael DeZinno Officer - 51 WALNUT AVENUE, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922220 2025-02-28 - Annual Report Annual Report -
BF-0012359573 2024-01-31 - Annual Report Annual Report -
BF-0011256155 2023-02-03 - Annual Report Annual Report -
BF-0010302247 2022-01-27 - Annual Report Annual Report 2022
BF-0010117324 2021-09-17 - Interim Notice Interim Notice -
0007076353 2021-01-22 - Annual Report Annual Report 2021
0006718488 2020-01-10 - Annual Report Annual Report 2020
0006328696 2019-01-21 - Annual Report Annual Report 2019
0006202877 2018-06-19 - Annual Report Annual Report 2018
0005766508 2017-02-13 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V689C90488 2009-03-16 2009-03-26 2009-03-26
Unique Award Key CONT_AWD_V689C90488_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient ENVIRONMENTAL TESTING & BALANCING, INC.
UEI TH6TUA3Y2BT3
Legacy DUNS 825035546
Recipient Address 154 STATE ST STE 208, NORTH HAVEN, 064732224, UNITED STATES
DCA AWARD GS01P06BWC0075 2008-08-26 2008-12-30 2008-12-30
Unique Award Key CONT_AWD_GS01P06BWC0075_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

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

Recipient Details

Recipient ENVIRONMENTAL TESTING & BALANCING, INC.
UEI TH6TUA3Y2BT3
Legacy DUNS 825035546
Recipient Address 154 STATE ST STE 208, NORTH HAVEN, 064732224, UNITED STATES
PO AWARD V689C80857 2008-08-21 2008-08-31 2008-08-31
Unique Award Key CONT_AWD_V689C80857_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J045: MAINT-REP OF PLUMBING-HEATING EQ

Recipient Details

Recipient ENVIRONMENTAL TESTING & BALANCING, INC.
UEI TH6TUA3Y2BT3
Legacy DUNS 825035546
Recipient Address 154 STATE ST STE 208, NORTH HAVEN, 064732224, UNITED STATES
PO AWARD V689C80848 2008-08-19 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_V689C80848_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes B502: AIR QUALITY ANALYSES

Recipient Details

Recipient ENVIRONMENTAL TESTING & BALANCING, INC.
UEI TH6TUA3Y2BT3
Legacy DUNS 825035546
Recipient Address 154 STATE ST STE 208, NORTH HAVEN, 064732224, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310184841 0112000 2007-05-15 50 HOSPITAL HILL ROAD, SHARON, CT, 06069
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-05-15
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: CONSTREP, L: FALL
Case Closed 2008-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2007-05-25
Abatement Due Date 2007-10-17
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2007-06-06
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 1
Gravity 03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0797973 ENVIRONMENTAL TESTING & BALANCING, INC. - TH6TUA3Y2BT3 154 STATE ST, STE 204, NORTH HAVEN, CT, 06473-2211
Capabilities Statement Link -
Phone Number 203-234-2089
Fax Number 203-234-2147
E-mail Address john@etbct.com
WWW Page -
E-Commerce Website -
Contact Person JOHN BURGESS
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 4HUZ8
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Testing & balancing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003409850 Active OFS 2020-10-28 2026-03-15 AMENDMENT

Parties

Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
Name ENVIRONMENTAL TESTING & BALANCING, INC.
Role Debtor
0003080741 Active OFS 2015-10-05 2026-03-15 AMENDMENT

Parties

Name ENVIRONMENTAL TESTING & BALANCING, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002779550 Active OFS 2010-10-22 2026-03-15 AMENDMENT

Parties

Name ENVIRONMENTAL TESTING & BALANCING, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002355021 Active OFS 2005-10-07 2026-03-15 AMENDMENT

Parties

Name ENVIRONMENTAL TESTING & BALANCING, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002056410 Active OFS 2001-03-15 2026-03-15 ORIG FIN STMT

Parties

Name ENVIRONMENTAL TESTING & BALANCING, INC.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
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