Search icon

C2G ENVIRONMENTAL CONSULTANTS LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: C2G ENVIRONMENTAL CONSULTANTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2016
Branch of: C2G ENVIRONMENTAL CONSULTANTS LLC, NEW YORK (Company Number 3026899)
Business ALEI: 1195056
Annual report due: 31 Mar 2026
Business address: 25 MALLANE LANE, NAUGATUCK, CT, 06770, United States
Mailing address: 165 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735
Mailing jurisdiction address: 165 SHERWOOD AVE, FARMINGDALE, NY, 11735,
Office jurisdiction address: 165 SHERWOOD AVE, FARMINGDALE, NY, 11735, United States
ZIP code: 06770
County: New Haven
Place of Formation: NEW YORK
E-Mail: pbany@c2g.us

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL BANY Officer 165 SHERWOOD AVE, FARMINGDALE, NY, 12561, United States 165 Sherwood Ave, Farmingdale, NY, 11735-1733, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States PbANY@C2G.US

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646124 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-06-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061395 2025-01-14 - Annual Report Annual Report -
BF-0012264768 2024-01-26 - Annual Report Annual Report -
BF-0011452816 2023-03-08 - Annual Report Annual Report -
BF-0010198183 2022-04-19 - Annual Report Annual Report 2022
0007275271 2021-03-31 - Annual Report Annual Report 2020
0007275309 2021-03-31 - Annual Report Annual Report 2021
0006683147 2019-11-19 - Annual Report Annual Report 2019
0006278901 2018-11-16 - Annual Report Annual Report 2018
0006278895 2018-11-16 - Annual Report Annual Report 2017
0005464584 2016-01-13 2016-01-13 Business Registration Certificate of Registration -
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