Search icon

QUINN ECOLOGICAL, LLC

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

Company Details

Entity Name: QUINN ECOLOGICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2020
Business ALEI: 1338877
Annual report due: 31 Mar 2026
Business address: 40 PINE STREET, PLANTSVILLE, CT, 06479, United States
Mailing address: 40 PINE STREET, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DENNIS@QUINNECOLOGICAL.COM

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
DENNIS P. QUINN Agent 40 PINE STREET, PLANTSVILLE, CT, 06479, United States 40 PINE STREET, PLANTSVILLE, CT, 06479, United States +1 203-430-7830 dennis@quinnecological.com 40 PINE STREET, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Phone E-Mail Residence address
DENNIS P. QUINN Officer +1 203-430-7830 dennis@quinnecological.com 40 PINE STREET, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013123992 2025-03-18 - Annual Report Annual Report -
BF-0012571962 2024-03-28 - Annual Report Annual Report -
BF-0012504199 2023-12-22 2023-12-22 Reinstatement Certificate of Reinstatement -
BF-0012472670 2023-11-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011951306 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006823059 2020-02-24 2020-02-24 Business Formation Certificate of Organization -
See something incorrect or outdated?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