Entity Name: | EICON SURVEYS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Mar 1991 |
Business ALEI: | 0257992 |
Annual report due: | 05 Mar 2026 |
Business address: | 142 TEMPLE ST SUITE 202, NEW HAVEN, CT, 06510, United States |
Mailing address: | 142 TEMPLE ST SUITE 202, NEW HAVEN, CT, United States, 06510 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | mdavis@westcottandmapes.com |
NAICS
541370 Surveying and Mapping (except Geophysical) ServicesThis industry comprises establishments primarily engaged in performing surveying and mapping services of the surface of the earth, including the sea floor. These services may include surveying and mapping of areas above or below the surface of the earth, such as the creation of view easements or segregating rights in parcels of land by creating underground utility easements. 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, SUITE 202, 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, 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, United States | 560 SILVERSANDS ROAD, Unit 102, EAST HAVEN, CT, 06512-4601, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FGA SURVEYS, INC. | EICON SURVEYS, INC. | 1995-03-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916966 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012269254 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011390471 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0010201616 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007197158 | 2021-03-01 | - | Annual Report | Annual Report | 2021 |
0006798061 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006419128 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006286382 | 2018-11-26 | 2018-11-26 | Change of Agent | Agent Change | - |
0006286388 | 2018-11-26 | 2018-11-26 | Interim Notice | Interim Notice | - |
0006193190 | 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