Entity Name: | ECOLOGIC INSULATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Dec 2007 |
Branch of: | ECOLOGIC INSULATION, INC., RHODE ISLAND (Company Number 000165363) |
Business ALEI: | 0923420 |
Annual report due: | 31 Dec 2025 |
Business address: | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States |
Mailing address: | 79 Aquidneck Dr, TIVERTON, RI, United States, 02878 |
Place of Formation: | RHODE ISLAND |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
John S Peters | Officer | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States |
Thomas J Kelly | Officer | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States |
THOMAS J KELLY | Officer | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States | 645 CHESTNUT HILL RD, GLASTONBURY, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
John S Peters | Director | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States |
Thomas J Kelly | Director | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States | 79 Aquidneck Dr, TIVERTON, RI, 02878, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ECOLOGIC SPRAY FOAM INSULATION, INC. | ECOLOGIC INSULATION, INC. | 2017-07-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013267888 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012291837 | 2024-12-02 | - | Annual Report | Annual Report | - |
BF-0011282184 | 2023-12-01 | - | Annual Report | Annual Report | - |
BF-0012013062 | 2023-10-10 | 2023-10-10 | Change of Business Address | Business Address Change | - |
BF-0010295979 | 2022-12-03 | - | Annual Report | Annual Report | 2022 |
BF-0009828915 | 2021-12-01 | - | Annual Report | Annual Report | - |
0007023193 | 2020-11-20 | - | Annual Report | Annual Report | 2020 |
0006681753 | 2019-11-18 | - | Annual Report | Annual Report | 2019 |
0006273735 | 2018-11-07 | - | Annual Report | Annual Report | 2018 |
0005962277 | 2017-11-07 | - | 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