Search icon

ENVIRONMENTAL MONITORING LABORATORY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ENVIRONMENTAL MONITORING LABORATORY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1983
Business ALEI: 0148270
Annual report due: 12 Oct 2025
Business address: 59 N PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: LUCILLE DUNN 59 N. PLAINS INDUSTRIAL RD., WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lucy@emlincusa.com

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN A DRAZEN Agent 245 CHERRY ST, MILFORD, CT, 06460, United States 245 CHERRY ST, MILFORD, CT, 06460, United States +1 203-284-0555 lucy@emlincusa.com 22 PUNKIN PATCH, WOODBRIDGE, CT, 06524, United States

Officer

Name Role Business address Residence address
LUCILLE E. DUNN Officer 59 N PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States 75 INVERNESS CT, CHESHIRE, CT, 06410, United States
JAN D. DUNN Officer 59 N PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States 75 INVERNESS CT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183850 2024-10-03 - Annual Report Annual Report -
BF-0011382165 2023-09-12 - Annual Report Annual Report -
BF-0010360381 2022-09-13 - Annual Report Annual Report 2022
BF-0009820861 2021-09-27 - Annual Report Annual Report -
0007262557 2021-03-26 - Annual Report Annual Report 2020
0006973344 2020-09-04 - Annual Report Annual Report 2019
0006639718 2019-09-09 - Annual Report Annual Report 2017
0006639719 2019-09-09 - Annual Report Annual Report 2018
0006639713 2019-09-09 - Annual Report Annual Report 2016
0005668545 2016-10-06 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100993823 0111500 1992-08-28 59 NORTH PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-09-01
Case Closed 1992-12-16

Related Activity

Type Complaint
Activity Nr 73768830
Health Yes
Type Complaint
Activity Nr 73728065
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Current Penalty 153.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Current Penalty 153.0
Initial Penalty 225.0
Nr Instances 4
Nr Exposed 12
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Current Penalty 153.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 19
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Current Penalty 153.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101450 E01
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Current Penalty 153.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 19
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Nr Instances 1
Nr Exposed 19
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101450 F03 I
Issuance Date 1992-10-30
Abatement Due Date 1992-12-16
Nr Instances 1
Nr Exposed 19
Gravity 01
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