Search icon

INTEGRATED ENVIRONMENTAL RESOURCES, INC.

Company Details

Entity Name: INTEGRATED ENVIRONMENTAL RESOURCES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 05 Apr 1994
Date of dissolution: 29 Sep 2014
Business ALEI: 0296822
Annual report due: 04 Apr 2012
Business address: 17 WEST MEADOWS RD, WATERTOWN, CT, 06795
Mailing address: THOMAS G IERONIMO 17 WEST MEADOWS ROAD, WATERTOWN, CT, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: TIERONIMO@YAHOO.COM

Officer

Name Role Business address Residence address
THOMAS G. IERONIMO Officer 17 WEST MEADOWS RD, WATERTOWN, CT, 06795, United States 17 WEST MEADOWS RD, WATERTOWN, CT, 06795, United States
HELEN K. IERONIMO Officer 17 WEST MEADOWS RD, WATERTOWN, CT, 06795, United States 17 WEST MEADOWS RD, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address E-Mail Residence address
JAMES J IERONIMO Agent SAME AS RES TIERONIMO@YAHOO.COM 36 NORMAN STREET, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005193145 2014-09-29 2014-09-29 Dissolution Certificate of Dissolution No data
0004543492 2011-04-13 No data Annual Report Annual Report 2011
0004181120 2010-04-26 No data Annual Report Annual Report 2010
0003939793 2009-04-27 No data Annual Report Annual Report 2009
0003692411 2008-04-18 No data Annual Report Annual Report 2008
0003440401 2007-04-18 No data Annual Report Annual Report 2007
0003212318 2006-04-24 No data Annual Report Annual Report 2006
0003041477 2005-04-28 No data Annual Report Annual Report 2005
0002817073 2004-05-03 2004-05-03 Annual Report Annual Report 2004
0002633486 2003-04-28 2003-04-28 Annual Report Annual Report 2003

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website