Search icon

EWXC LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This 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

Agent

Name Role
Registered Agents Inc Agent

Officer

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

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
See something incorrect or outdated? Let us know

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