Search icon

ENVIRONMENTAL LABORATORIES, INC.

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

Company Details

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

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: 1994-05-20
Expiration Date: 1996-06-30
Status: Expired
Product: Environmental Engineering, Analytical Testing
Number Of Employees: 15

Industry & Business Activity

NAICS

541380 Testing Laboratories and Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

License

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

History

Type Old value New value Date of change
Name change ENVIRONMENTAL LABS, INC. ENVIRONMENTAL LABORATORIES, INC. 1991-05-16

Filing

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
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