Search icon

A & J ENVIRONMENTAL, LLC

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

Company Details

Entity Name: A & J ENVIRONMENTAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1998
Business ALEI: 0600034
Annual report due: 31 Mar 2026
Business address: 21 PROMONTORY DRIVE, WALLINGFORD, CT, 06492, United States
Mailing address: 21 PROMONTORY DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mstevens@earthtechnologyllc.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY RICHARDI Agent 21 PROMONTORY DRIVE, WALLINGFORD, CT, 06492, United States 21 PROMONTORY DRIVE, WALLINGFORD, CT, 06492, United States +1 203-915-1323 mstevens@earthtechnologyllc.com 21 PROMONTORY DR, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY RICHARDI Officer 21 PROMONTORY DRIVE, WALLINGFORD, CT, 06492, United States +1 203-915-1323 mstevens@earthtechnologyllc.com 21 PROMONTORY DR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934641 2025-03-05 - Annual Report Annual Report -
BF-0012172651 2024-01-24 - Annual Report Annual Report -
BF-0011149574 2023-01-26 - Annual Report Annual Report -
BF-0010360758 2022-03-10 - Annual Report Annual Report 2022
0007165558 2021-02-16 - Annual Report Annual Report 2021
0006829029 2020-03-12 - Annual Report Annual Report 2020
0006372240 2019-02-08 - Annual Report Annual Report 2019
0006325946 2019-01-18 - Annual Report Annual Report 2018
0006090800 2018-02-22 - Annual Report Annual Report 2017
0005817621 2017-04-12 - Annual Report Annual Report 2013
See something incorrect or outdated?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