Search icon

EICON SURVEYS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541370 Surveying and Mapping (except Geophysical) Services

This 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

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, 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

Director

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

History

Type Old value New value Date of change
Name change FGA SURVEYS, INC. EICON SURVEYS, INC. 1995-03-24

Filing

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
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