Search icon

CONNECTICUT ENVIRONMENTAL SERVICES, INC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT ENVIRONMENTAL SERVICES, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2003
Business ALEI: 0740693
Annual report due: 20 Feb 2026
Business address: 222 MAIN STREET #246, FARMINGTON, CT, 06032, United States
Mailing address: 222 MAIN STREET #246, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: patrick@envirocheck.com

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT ENVIRONMENTAL SERVICES, INC, NEW YORK 3778171 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIKE MONGILLO Agent NONE, , United States 222 MAIN ST, #246, FARMINGTON, CT, 06032, United States +1 860-777-5577 mmongillo@envirocheck.com 303 PLAINS RD, MILFORD, CT, 06461, United States

Officer

Name Role Business address Residence address
LISA LYONS Officer 222 MAIN STREET #246, FARMINGTON, CT, 06032, United States 222 MAIN STREET #246, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
51.002087 Lead Consultant Contractor ACTIVE CURRENT 2010-08-13 2024-09-01 2025-08-31
HIC.0584407 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-04-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955695 2025-01-21 - Annual Report Annual Report -
BF-0012334563 2024-01-25 - Annual Report Annual Report -
BF-0011271684 2023-02-13 - Annual Report Annual Report -
BF-0010226602 2022-01-24 - Annual Report Annual Report 2022
0007247451 2021-03-22 - Annual Report Annual Report 2020
0007247461 2021-03-22 - Annual Report Annual Report 2021
0006678582 2019-11-08 2019-11-08 Change of Agent Agent Change -
0006319550 2019-01-14 - Annual Report Annual Report 2019
0006232983 2018-08-15 - Annual Report Annual Report 2018
0005752983 2017-01-30 - Annual Report Annual Report 2017
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