ENVIRO-CARE-AIR QUALITY RESTORATION LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ENVIRO-CARE-AIR QUALITY RESTORATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Jul 2009 |
Branch of: | ENVIRO-CARE-AIR QUALITY RESTORATION LLC, NEW YORK (Company Number 3732572) |
Business ALEI: | 0978841 |
Business address: | 241 BLEAKLEY AVE., BUCHANAN, NY, 10511 |
Office jurisdiction address: | 241 BLEAKLEY AVE., BUCHANAN, NY, 10511, |
Place of Formation: | NEW YORK |
E-Mail: | RMCHALE@NOPESTS.COM |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS MCHALE | Officer | 241 BLEAKLEY AVE., BUCHANAN, NY, 10511, United States | 8 ANGELA CT, HOPEWELL JUNCTION, NY, 12533, United States |
RICHARD MCHALE | Officer | 241 BLEAKLEY AVE., BUCHANAN, NY, 10511, United States | 5 MADONNA DRIVE, LAGRANGEVILLE, NY, 12540, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011011805 | 2022-09-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010639576 | 2022-06-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004484205 | 2011-12-08 | 2011-12-08 | Change of Agent Address | Agent Address Change | - |
0004397310 | 2011-06-24 | - | Annual Report | Annual Report | 2011 |
0004242993 | 2010-07-21 | - | Annual Report | Annual Report | 2010 |
0003979348 | 2009-07-30 | - | Business Registration | Certificate of Registration | - |
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