Search icon

EnviroMed Services Inc.

Branch

Company Details

Name: EnviroMed Services Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Sep 2017 (8 years ago)
Branch of: EnviroMed Services Inc., CONNECTICUT (Company Number 0194008)
Identification Number: 001677788
Place of Formation: CONNECTICUT
Principal Address: ENVIROMED SERVICES 470 MURDOCK AVE UNIT 13, MERIDEN, CT, 06450, USA
Purpose: ENVIRONMENTAL ENGINEERING SERVICES

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 Address
ALEXANDER G. WALSH, ESQ. Agent 130 BELLEVUE AVENUE UNIT 2, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
LAWRENCE CANNON PRESIDENT 470 MURDOCK AVENUE MERIDEN, CT 06450 USA

OTHER OFFICER

Name Role Address
LAWRENCE J CANNON OTHER OFFICER 470 MURDOCK AVENUE MERIDEN, CT 06450 USA

Filings

Number Name File Date
202445937330 Annual Report 2024-02-08
202336715120 Annual Report 2023-06-09
202210853050 Annual Report 2022-02-15
202190094090 Annual Report 2021-02-05
202064568830 Annual Report 2020-10-14
202055172020 Revocation Notice For Failure to File An Annual Report 2020-09-16
201984697600 Annual Report 2019-01-18
201877909100 Annual Report 2018-09-21
201875717400 Revocation Notice For Failure to File An Annual Report 2018-08-24
201751049160 Application for Certificate of Authority 2017-09-20

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State