Search icon

ENVIRONMENTAL PARTNERS, L.L.C.

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

Company Details

Entity Name: ENVIRONMENTAL PARTNERS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2002
Business ALEI: 0700946
Annual report due: 31 Mar 2026
Business address: 100 COLUMBUS BOULEVARD SUITE 503, HARTFORD, CT, 06103, United States
Mailing address: 26 broadway, north haven, CT, United States, 06473
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pmuniz@ctlep.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
PAUL MUNIZ Agent 12 FOURTH AVENUE, BRANFORD, CT, 06405, United States 12 FOURTH AVENUE, BRANFORD, CT, 06405, United States +1 860-883-2511 pmuniz@ctlep.com 12 FOURTH AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL MUNIZ Officer 12 FOURTH AVENUE, BRANFORD, CT, 06405, United States +1 860-883-2511 pmuniz@ctlep.com 12 FOURTH AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949599 2025-03-21 - Annual Report Annual Report -
BF-0012221522 2024-02-19 - Annual Report Annual Report -
BF-0011406296 2023-02-25 - Annual Report Annual Report -
BF-0010349601 2022-03-28 - Annual Report Annual Report 2022
0007235789 2021-03-16 - Annual Report Annual Report 2021
0006855341 2020-03-30 - Annual Report Annual Report 2020
0006474835 2019-03-18 - Annual Report Annual Report 2019
0006018734 2018-01-19 - Annual Report Annual Report 2018
0005742587 2017-01-17 - Annual Report Annual Report 2017
0005524061 2016-03-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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