Search icon

Martell Environmental LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Martell Environmental LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2022
Business ALEI: 2569908
Annual report due: 31 Mar 2026
Business address: 291 Riggs St, Oxford, CT, 06478-1115, United States
Mailing address: 291 Riggs St, Oxford, CT, United States, 06478-1115
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: menvironmentalllc@gmail.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
Evan Martell Agent 291 Riggs St, Oxford, CT, 06478-1115, United States 291 Riggs St, Oxford, CT, 06478-1115, United States +1 203-313-2302 emartell102@gmail.com 291 Riggs St, Oxford, CT, 06478-1115, United States

Officer

Name Role Business address Phone E-Mail Residence address
Evan Martell Officer 291 Riggs St, Oxford, CT, 06478-1115, United States +1 203-313-2302 emartell102@gmail.com 291 Riggs St, Oxford, CT, 06478-1115, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670007 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-06-27 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013197041 2025-02-28 - Annual Report Annual Report -
BF-0012224086 2024-02-29 - Annual Report Annual Report -
BF-0011252283 2024-02-29 - Annual Report Annual Report -
BF-0010610052 2022-05-25 - 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