Search icon

WINCHESTER ENVIRONMENTAL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WINCHESTER ENVIRONMENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Apr 2012
Business ALEI: 1069451
Annual report due: 31 Mar 2024
Business address: 185 WINCHESTER AVENUE, NEW HAVEN, CT, 06511, United States
Mailing address: 185 WINCHESTER AVENUE, 2, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jcrudup10@gmail.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH CRUDUP JR. Agent 185 WINCHESTER AVENUE, NEW HAVEN, CT, 06511, United States 185 WINCHESTER AVENUE, NEW HAVEN, CT, 06511, United States +1 203-887-0377 jcrudup10@gmail.com 185 WINCHESTER AVENUE, NEW HAVEN, CT, 06511, United States

Officer

Name Role Phone E-Mail Residence address
JOSEPH CRUDUP JR. Officer +1 203-887-0377 jcrudup10@gmail.com 185 WINCHESTER AVENUE, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
53.000801 Asbestos Contractor ACTIVE CURRENT 2018-03-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011435295 2023-05-09 - Annual Report Annual Report -
BF-0010887625 2023-05-09 - Annual Report Annual Report -
BF-0010067908 2023-05-09 - Annual Report Annual Report -
BF-0009264530 2022-11-01 - Annual Report Annual Report 2019
BF-0009200000 2022-11-01 - Annual Report Annual Report 2016
BF-0009245412 2022-11-01 - Annual Report Annual Report 2014
BF-0009253668 2022-11-01 - Annual Report Annual Report 2015
BF-0009251214 2022-11-01 - Annual Report Annual Report 2018
BF-0009224934 2022-11-01 - Annual Report Annual Report 2017
BF-0009258319 2022-11-01 - Annual Report Annual Report 2020
See something incorrect or outdated?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