Search icon

ENVIRONMENTAL GROUP, INC.

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

Company Details

Entity Name: ENVIRONMENTAL GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1991
Business ALEI: 0265586
Annual report due: 24 Sep 2025
Business address: 18 Roberts St., MIDDLETOWN, CT, 06457, United States
Mailing address: 18 Roberts St., MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: chris@egict.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ENVIRONMENTAL GROUP, INC., RHODE ISLAND 000910936 RHODE ISLAND

Officer

Name Role Business address Residence address
CHRISTOPHER MAAHS Officer 18 ROBERTS ST., MIDDLETOWN, CT, 06457, United States 18 ROBERTS ST., MIDDLETOWN, CT, 06457, United States
LADISLAV JIRKU Officer 18 ROBERTS ST, MIDDLETOWN, CT, 06457, United States 45 HOPKINS DR., NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER FREDERICK MAAHS Agent 18 ROBERTS ST., MIDDLETOWN, CT, 06457, United States 18 ROBERTS ST., MIDDLETOWN, CT, 06457, United States +1 860-462-7204 chris@egict.com 18 ROBERTS ST., MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0549583 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31
50.000414 Lead Abatement Contractor ACTIVE CURRENT 1995-08-01 2024-09-01 2025-08-31
53.000058 Asbestos Contractor APPROVED CURRENT 1994-11-04 2024-12-01 2025-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265982 2024-08-26 - Annual Report Annual Report -
BF-0011389961 2023-08-25 - Annual Report Annual Report -
BF-0010262385 2022-08-25 - Annual Report Annual Report 2022
BF-0009812760 2021-09-09 - Annual Report Annual Report -
0006972575 2020-09-03 - Annual Report Annual Report 2020
0006844874 2020-03-23 - Change of Business Address Business Address Change -
0006615090 2019-08-06 - Annual Report Annual Report 2019
0006229641 2018-08-09 - Annual Report Annual Report 2018
0006049460 2018-02-01 - Annual Report Annual Report 2017
0005707714 2016-11-23 2016-11-23 Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347951329 0112000 2024-12-23 349 BIDWELL STREET, MANCHESTER, CT, 06040
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2024-12-23

Related Activity

Type Inspection
Activity Nr 1790188
Safety Yes
314440140 0111500 2010-06-16 28 CRESENT STREET, MIDDLETOWN, CT, 06457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-11-02
Emphasis L: EISA
Case Closed 2010-12-16

Related Activity

Type Complaint
Activity Nr 206677155
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IV
Issuance Date 2010-11-05
Abatement Due Date 2010-12-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 XV
Issuance Date 2010-11-05
Abatement Due Date 2010-12-01
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 VIII
Issuance Date 2010-11-05
Abatement Due Date 2010-12-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 XIVC3
Issuance Date 2010-11-05
Abatement Due Date 2010-12-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
109175661 0111500 2005-10-20 47 EAGLE STREET, WATERBURY, CT, 06708
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-10-20
Case Closed 2006-01-19

Related Activity

Type Complaint
Activity Nr 205378672
Health Yes
116150301 0112000 2001-02-22 59 FIELD STREET, THE STANDARD PLANT, TORRINGTON, CT, 06790
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-03-12
Emphasis S: CONSTRUCTION
Case Closed 2001-03-13

Related Activity

Type Complaint
Activity Nr 200089167
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2250028804 2021-04-11 0156 PPP 18 Roberts St, Middletown, CT, 06457-4623
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63340
Loan Approval Amount (current) 63340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-4623
Project Congressional District CT-03
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63806.25
Forgiveness Paid Date 2022-02-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005110151 Active OFS 2022-12-14 2028-01-19 AMENDMENT

Parties

Name ENVIRONMENTAL GROUP, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003222591 Active OFS 2018-01-19 2028-01-19 ORIG FIN STMT

Parties

Name ENVIRONMENTAL GROUP, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
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