Search icon

ECOLOGIC INSULATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Officer

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

Director

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change ECOLOGIC SPRAY FOAM INSULATION, INC. ECOLOGIC INSULATION, INC. 2017-07-13

Filing

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
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