Entity Name: | EPIC PEST LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jun 2008 |
Business ALEI: | 0941487 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 562998 - All Other Miscellaneous Waste Management Services |
Business address: | 22 W Brookside Ave, Ansonia, CT, 06401-1326, United States |
Mailing address: | 22 W Brookside Ave, Ansonia, CT, United States, 06401-1326 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | epicpest@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD MCKINNEY | Agent | 22 W Brookside Ave, Ansonia, CT, 06401-1326, United States | 22 W Brookside Ave, Ansonia, CT, 06401-1326, United States | +1 203-494-0085 | richardvtx@aol.com | 22 W Brookside Ave, Ansonia, CT, 06401-1326, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD MCKINNEY | Officer | 22 ELLSWORTH AVE, NEW HAVEN, CT, 06511, United States | +1 203-494-0085 | richardvtx@aol.com | 22 W Brookside Ave, Ansonia, CT, 06401-1326, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.02372 | Pesticide Application Business Registration | ACTIVE | REGISTERED | No data | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012305563 | 2024-03-23 | No data | Annual Report | Annual Report | No data |
BF-0011291539 | 2023-05-22 | No data | Annual Report | Annual Report | No data |
BF-0010324572 | 2022-03-29 | No data | Annual Report | Annual Report | 2022 |
BF-0008193144 | 2021-12-21 | No data | Annual Report | Annual Report | 2020 |
BF-0010027792 | 2021-12-21 | No data | Annual Report | Annual Report | No data |
BF-0008193141 | 2021-12-21 | No data | Annual Report | Annual Report | 2011 |
BF-0008193143 | 2021-12-21 | No data | Annual Report | Annual Report | 2019 |
BF-0008193145 | 2021-12-21 | No data | Annual Report | Annual Report | 2014 |
BF-0008193146 | 2021-12-21 | No data | Annual Report | Annual Report | 2015 |
BF-0008193150 | 2021-12-21 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website