Search icon

CHARLES ASBESTOS REMOVAL, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHARLES ASBESTOS REMOVAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Dec 2017
Business ALEI: 1257372
Annual report due: 31 Mar 2024
Business address: 47 Beverly Rd, New Haven, CT, 06515-1533, United States
Mailing address: 47 Beverly Rd, New Haven, CT, United States, 06515-1533
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: charlesasbestos@proton.me

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JALIL CHARLES Agent 47 Beverly Rd, New Haven, CT, 06515-1533, United States 47 Beverly Rd, New Haven, CT, 06515-1533, United States +1 203-901-2723 charlesjalil@pm.me 47 Beverly Rd, New Haven, CT, 06515-1533, United States

Officer

Name Role Business address Phone E-Mail Residence address
JALIL CHARLES Officer 47 BEVERLY RD, NEW HAVEN, CT, 06515, United States +1 203-901-2723 charlesjalil@pm.me 47 Beverly Rd, New Haven, CT, 06515-1533, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
53.000799 Asbestos Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 2018-02-27 2020-03-01 2021-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011343936 2023-06-04 - Annual Report Annual Report -
BF-0010627873 2023-03-17 - Annual Report Annual Report -
BF-0009767065 2022-06-02 - Annual Report Annual Report -
0006851149 2020-03-27 - Annual Report Annual Report 2020
0006851136 2020-03-27 - Annual Report Annual Report 2019
0006334856 2019-01-24 - Annual Report Annual Report 2018
0006109023 2018-03-06 2018-03-06 Change of Email Address Business Email Address Change -
0005981771 2017-12-06 2017-12-06 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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