Entity Name: | EAST COAST ENVIRONMENTAL RESTORATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 25 Feb 2013 |
Branch of: | EAST COAST ENVIRONMENTAL RESTORATION INC., NEW YORK (Company Number 3248723) |
Business ALEI: | 1097925 |
Annual report due: | 25 Feb 2023 |
Business address: | 136 Allen Boulevard, Farmingdale, NY, 11735, United States |
Mailing address: | 136 Allen Boulevard, Farmingdale, NY, United States, 11735 |
Place of Formation: | NEW YORK |
E-Mail: | erincon@ecerestoration.com |
NAICS
562910 Remediation ServicesThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | erincon@ecerestoration.com |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWIN RINCON | Officer | 136 Allen Boulevard, Farmingdale, NY, 11735, United States | 136 Allen Boulevard, Farmingdale, NY, 11735, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWIN RINCON | Director | 136 Allen Boulevard, Farmingdale, NY, 11735, United States | 136 Allen Boulevard, Farmingdale, NY, 11735, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013240378 | 2024-12-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012753200 | 2024-09-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010344885 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
BF-0009806522 | 2021-11-22 | - | Annual Report | Annual Report | - |
0006714937 | 2020-01-08 | - | Annual Report | Annual Report | 2020 |
0006659744 | 2019-10-14 | - | Annual Report | Annual Report | 2019 |
0006320110 | 2019-01-14 | - | Annual Report | Annual Report | 2018 |
0006320105 | 2019-01-14 | - | Annual Report | Annual Report | 2017 |
0005760696 | 2017-02-03 | - | Annual Report | Annual Report | 2015 |
0005760688 | 2017-02-03 | - | Annual Report | Annual Report | 2014 |
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