Entity Name: | VRI ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Apr 2014 |
Branch of: | VRI ENVIRONMENTAL SERVICES, INC., NEW YORK (Company Number 3387805) |
Business ALEI: | 1141081 |
Annual report due: | 21 Apr 2026 |
Business address: | 1847 ROUTE 55, LAGRANGEVILLE, NY, 12540, United States |
Mailing address: | 1847 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540 |
Place of Formation: | NEW YORK |
E-Mail: | dawnm@vri-usa.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). 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 | dawnm@vri-usa.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH MCLAUGHLIN | Officer | 1847 ROUTE 55, LAGRANGEVILLE, NY, 12540, United States | 693 TRAVER RD, PLEASANT VALLEY, NY, 12569, United States |
PHILIP DERRENBACHER | Officer | 1847 ROUTE 55, LAGRANGEVILLE, NY, 12540, United States | 44 IRIS CIRCLE, BEACON, NY, 12508, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013036471 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012309334 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011320444 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010194984 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007328270 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006922013 | 2020-06-11 | - | Annual Report | Annual Report | 2020 |
0006527250 | 2019-04-09 | - | Annual Report | Annual Report | 2019 |
0006120231 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005954676 | 2017-10-26 | - | Annual Report | Annual Report | 2017 |
0005810054 | 2017-04-04 | - | Annual Report | Annual Report | 2016 |
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