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 |
NAICS
541620 Environmental Consulting ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNECTICUT ENVIRONMENTAL SERVICES, INC, NEW YORK | 3778171 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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