Search icon

EGC ENVIRONMENTAL SERVICES, INC.

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

Company Details

Entity Name: EGC ENVIRONMENTAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Mar 1998
Business ALEI: 0585798
Annual report due: 12 Mar 2025
Business address: 248 NORTH PARKER HILL RD, KILLINGWORTH, CT, 06419, United States
Mailing address: 248 NORTH PARKER HILL RD, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: egc.ed@snet.net

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EDWARD H. ALFVEBY Officer 248 NORTH PARKER HILL RD, KILLINGWORTH, CT, 06419, United States 248 NORTH PARKER HILL RD, KILLINGWORTH, CT, 06419, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTIAN L. DIPENTIMA ESQ. Agent 422 TIMBER RIDGE RD, MIDDLETOWN, CT, 06457, United States 422 TIMBER RIDGE RD, MIDDLETOWN, CT, 06457, United States +1 860-635-8811 chris.dipentima@cbia.com 40 SUMMIT DR, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012474414 2024-07-16 - Annual Report Annual Report -
BF-0012183595 2024-07-16 - Annual Report Annual Report -
BF-0010703805 2023-03-24 - Annual Report Annual Report -
BF-0009795889 2022-11-20 - Annual Report Annual Report -
0007218440 2021-03-10 - Annual Report Annual Report 2020
0007218436 2021-03-10 - Annual Report Annual Report 2019
0006429313 2019-03-06 - Annual Report Annual Report 2015
0006429318 2019-03-06 - Annual Report Annual Report 2016
0006429300 2019-03-06 - Annual Report Annual Report 2013
0006429329 2019-03-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7958587102 2020-04-14 0156 PPP 248 NORTH PARKER HILL RD, KILLINGWORTH, CT, 06419-1165
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KILLINGWORTH, MIDDLESEX, CT, 06419-1165
Project Congressional District CT-02
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17762.26
Forgiveness Paid Date 2021-10-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
735857 Intrastate Non-Hazmat 2023-08-12 30000 2022 4 1 Auth. For Hire
Legal Name EGC ENVIRONMENTAL SERVICES INC
DBA Name -
Physical Address 248 N PARKER HILL RD, KILLINGWORTH, CT, 06419, US
Mailing Address 248 N PARKER HILL RD, NORTH BRANFORD, CT, 06419, US
Phone (203) 395-5418
Fax -
E-mail EGC.ED@SNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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