Entity Name: | EWXC LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Dec 2009 |
Business ALEI: | 0990929 |
Annual report due: | 31 Mar 2025 |
Business address: | 20 Kettle Pond Ln, Granby, CT, 06035-2934, United States |
Mailing address: | 20 Kettle Pond Ln, Granby, CT, United States, 06035-2934 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | gary.ellrod@gmail.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
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GARY P. ELLROD | Officer | 20 KETTLE POND LANE, GRANBY, CT, 06035, United States | 20 KETTLE POND LANE, GRANBY, CT, 06035, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012313833 | 2024-01-20 | - | Annual Report | Annual Report | - |
BF-0011174951 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010271824 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007152526 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006738830 | 2020-02-03 | - | Annual Report | Annual Report | 2020 |
0006419441 | 2019-03-01 | - | Annual Report | Annual Report | 2018 |
0006419453 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0005971055 | 2017-11-22 | - | Annual Report | Annual Report | 2017 |
0005723099 | 2016-12-21 | - | Annual Report | Annual Report | 2016 |
0005453693 | 2015-12-28 | - | Annual Report | Annual Report | 2015 |
Sources: 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