Search icon

LINCOLN ENVIRONMENTAL, INC.

Headquarter

Company Details

Name: LINCOLN ENVIRONMENTAL, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Apr 1982 (43 years ago)
Identification Number: 000022569
ZIP code: 02876
County: Providence County
Principal Address: 88 NORTH MAIN STREET PO BOX 663, SLATERSVILLE, RI, 02876, USA
Purpose: ENVIRONMENTAL CONSULTANTS, CONTRACTOR AND WASTE TRANSPORTER

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

Links between entities

Type Company Name Company Number State
Headquarter of LINCOLN ENVIRONMENTAL, INC., NEW YORK 1694739 NEW YORK
Headquarter of LINCOLN ENVIRONMENTAL, INC., CONNECTICUT 0288977 CONNECTICUT

Agent

Name Role Address
GARY EZOVSKI Agent 88 NORTH MAIN STREET, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
GARY S EZOVSKI PRESIDENT 88 NORTH MAIN STREET BOX 663 SLATERSVILLE, RI 02876 USA

Filings

Number Name File Date
202444567060 Annual Report 2024-01-23
202327084390 Annual Report 2023-01-30
202208378530 Annual Report 2022-01-20
202186117930 Annual Report 2021-01-12
202033167790 Annual Report 2020-01-23
201926419000 Statement of Change of Registered/Resident Agent 2019-10-30
201984569600 Annual Report 2019-01-16
201857854730 Annual Report 2018-02-07
201748516000 Annual Report 2017-08-16
201747697980 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State