Search icon

ACA ENVIRONMENTAL SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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 lisa@acaenv.com

Officer

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

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
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