Search icon

EAST COAST ENVIRONMENTAL RESTORATION INC.

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

Company Details

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

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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States erincon@ecerestoration.com

Officer

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

Director

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

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
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