Search icon

EXTECH, LLC

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

Company Details

Entity Name: EXTECH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Jul 1997
Date of dissolution: 23 Oct 2012
Business ALEI: 0566597
Business address: 455 MAIN ST. BLD. 1 SUITE A, DEEP RIVER, CT, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: TEDLUND@EXTECHLLC.COM

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2009-08-15
Expiration Date: 2011-08-15
Status: Expired
Product: Extech Is A Professional Water Tank & Corrosion Consulting Firm, Established In 1997. Extech Provides Government, Private Industry & Water Utility Clients With Water Storage Tank Inspection and Cleaning Services & Corrosion Control Expertise.
Number Of Employees: 14
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Links between entities

Type Company Name Company Number State
Headquarter of EXTECH, LLC, FLORIDA M09000000226 FLORIDA
Headquarter of EXTECH, LLC, RHODE ISLAND 000153442 RHODE ISLAND

Agent

Name Role Business address Residence address
THEODORE W. LUND Agent 490 INDUSTRIAL PARK ROAD, DEEP RIVER, CT, 06417, United States 45 MIDDLESEX AVE, CHESTER, CT, 06412, United States

Officer

Name Role Business address Residence address
PAUL F. NORAN Officer 9 FOREST VIEW DR., FALMOUTH, ME, 04105, United States 9 FOREST VIEW DR., FALMOUTH, ME, 04105, United States
THEODORE W. LUND Officer 490 INDUSTRIAL PARK RD, DEEP RIVER, CT, 06417, United States 45 MIDDLESEX AVE, CHESTER, CT, 06412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004738114 2012-10-23 - Dissolution Certificate of Dissolution -
0004221391 2010-08-19 - Annual Report Annual Report 2010
0004001000 2009-07-28 - Annual Report Annual Report 2009
0003962652 2009-07-07 - Amendment Amend -
0003750126 2008-08-01 - Annual Report Annual Report 2008
0003509655 2007-07-30 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003277753 2006-08-10 - Annual Report Annual Report 2006
0003085639 2005-08-18 - Annual Report Annual Report 2005
0002789314 2004-08-11 - Annual Report Annual Report 2004

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3439955005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EXTECH, LLC.
Recipient Name Raw EXTECH, LLC.
Recipient Address 490 INDUSTRIAL PARK RD., DEEP RIVER, HARTFORD, ILLINOIS, 60530-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313127086 0111500 2009-05-12 ACROSS FROM 1149 LONG HILL ROAD, MIDDLETOWN, CT, 06457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-10-22
Emphasis S: FALL FROM HEIGHT, L: FALL, L: CARBMNOX
Case Closed 2011-01-05

Related Activity

Type Referral
Activity Nr 202629457
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2009-10-26
Abatement Due Date 2009-11-05
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-10-26
Abatement Due Date 2009-11-05
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-10-26
Abatement Due Date 2009-11-05
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2009-10-26
Abatement Due Date 2009-11-13
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-10-26
Abatement Due Date 2009-11-13
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-10-26
Abatement Due Date 2009-11-13
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-10-26
Abatement Due Date 2009-11-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
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