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 |
NAICS
541620 Environmental Consulting ServicesThis 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
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | PbANY@C2G.US |
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 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 | - |
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