Entity Name: | ACA ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jul 2014 |
Branch of: | ACA ENVIRONMENTAL SERVICES, INC., NEW YORK (Company Number 1592579) |
Business ALEI: | 1150120 |
Annual report due: | 23 Jul 2025 |
Business address: | ONE HAYES STREET, ELMSFORD, NY, 10523, United States |
Mailing address: | ONE HAYES STREET, ELMSFORD, NY, United States, 10523 |
Place of Formation: | NEW YORK |
E-Mail: | lisa@acaenv.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 | lisa@acaenv.com |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA LABRUSCIANO | Officer | ONE HAYES STREET, ELMSFORD, NY, 10523, United States | 306 STERLING AVENUE, MAMARONECK, NY, 10543, United States |
ROELLEN BISHOP | Officer | ONE HAYES STREET, ELMSFORD, NY, 10523, United States | SIX HARRIMAN KEEP, IRVINGTON, NY, 10533, United States |
PATRICK FITZGERALD | Officer | ONE HAYES STREET, ELMSFORD, NY, 10523, United States | 120 MAIN ST, EAST HAMPTON, CT, 06424, United States |
FRED LATTRELL | Officer | ONE HAYES STREET, ELMSFORD, NY, 10523, United States | 75 HAMMS ROAD, AMENIA, NY, 12501, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012237989 | 2024-07-02 | - | Annual Report | Annual Report | - |
BF-0011196535 | 2023-07-10 | - | Annual Report | Annual Report | - |
BF-0010224065 | 2022-07-12 | - | Annual Report | Annual Report | 2022 |
BF-0009761135 | 2021-07-09 | - | Annual Report | Annual Report | - |
0006957909 | 2020-08-05 | - | Annual Report | Annual Report | 2020 |
0006572742 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006474062 | 2019-03-18 | - | Annual Report | Annual Report | 2018 |
0006219799 | 2018-07-20 | - | Annual Report | Annual Report | 2016 |
0006219801 | 2018-07-20 | - | Annual Report | Annual Report | 2017 |
0006219792 | 2018-07-20 | - | Annual Report | Annual Report | 2015 |
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