Entity Name: | ENVIRONMENTAL LABORATORIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jun 1974 |
Business ALEI: | 0080254 |
Annual report due: | 06 Jun 2025 |
Business address: | 142 TEMPLE STREET SUITE 202, NEW HAVEN, CT, 06510, United States |
Mailing address: | C/O WESTCOTT AND MAPES, INC. 142 TEMPLE ST SUITE 202, NEW HAVEN, CT, United States, 06510 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 165000 |
E-Mail: | mdavis@westcottandmapes.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 1994-05-20 |
Expiration Date: | 1996-06-30 |
Status: | Expired |
Product: | Environmental Engineering, Analytical Testing |
Number Of Employees: | 15 |
NAICS
541380 Testing Laboratories and ServicesThis industry comprises establishments primarily engaged in performing physical, chemical, and other analytical testing services, such as acoustics or vibration testing, assaying, biological testing (except medical and veterinary), calibration testing, electrical and electronic testing, geotechnical testing, mechanical testing, nondestructive testing, or thermal testing. The testing may occur in a laboratory or on-site. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAWRENCE J. GREENBERG | Agent | 15 Maiden Lane, SUITE 1, North Haven, CT, 06473-2361, United States | 15 Maiden Lane, SUITE 1, North Haven, CT, 06473-2361, United States | +1 203-640-5527 | mdavis@westcottandmapes.com | 7 TUMBLEBROOK ROAD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYMOND G. PAIER | Officer | 142 TEMPLE STREET, NEW HAVEN, CT, 06510, United States | 103 COOK HILL ROAD, CHESHIRE, CT, 06410, United States |
K. MARK DAVIS | Officer | 142 TEMPLE STREET, Suite 202, NEW HAVEN, CT, 06510-2617, United States | 560 SILVERSANDS ROAD, Unit 102, EAST HAVEN, CT, 06512-4601, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
K. MARK DAVIS | Director | 142 TEMPLE STREET, Suite 202, NEW HAVEN, CT, 06510-2617, United States | 560 SILVERSANDS ROAD, Unit 102, EAST HAVEN, CT, 06512-4601, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PEC.0000297 | PROFESSIONAL ENGINEERING FIRM | INACTIVE | - | 1983-05-19 | 1995-05-19 | 1996-05-19 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ENVIRONMENTAL LABS, INC. | ENVIRONMENTAL LABORATORIES, INC. | 1991-05-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048699 | 2024-06-03 | - | Annual Report | Annual Report | - |
BF-0011076371 | 2023-06-02 | - | Annual Report | Annual Report | - |
BF-0010194807 | 2022-06-03 | - | Annual Report | Annual Report | 2022 |
0007358390 | 2021-06-02 | - | Annual Report | Annual Report | 2021 |
0006919431 | 2020-06-08 | - | Annual Report | Annual Report | 2020 |
0006585586 | 2019-06-25 | - | Annual Report | Annual Report | 2019 |
0006292682 | 2018-12-13 | 2018-12-13 | Change of Agent | Agent Change | - |
0006286395 | 2018-11-26 | 2018-11-26 | Interim Notice | Interim Notice | - |
0006194563 | 2018-06-01 | 2018-06-01 | Change of Agent | Agent Change | - |
0006193179 | 2018-06-01 | - | Annual Report | Annual Report | 2018 |
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