Name: | PERRAS ENVIRONMENTAL CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1990 (35 years ago) |
Entity Number: | 1474309 |
ZIP code: | 13662 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 1909 STATE HIGHWAY 420, MASSENA, NY, United States, 13662 |
Address: | 1909 State Highway 420, Massena, NY, United States, 13662 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RLSJFZTN6K78 | 2025-01-22 | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, 3344, USA | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, 3344, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-25 |
Initial Registration Date | 1998-02-04 |
Entity Start Date | 1990-09-12 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFREY W TYO |
Role | PRESIDENT |
Address | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA |
Title | ALTERNATE POC |
Name | SCOTT A MCROBERTS |
Role | CORPORATE SECRETARY |
Address | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFREY W TYO |
Role | PRESIDENT |
Address | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA |
Title | ALTERNATE POC |
Name | SCOTT A MCROBERTS |
Role | CORPORATE SECRETARY |
Address | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0W8B5 | Active | Non-Manufacturer | 1993-06-08 | 2024-03-09 | 2029-01-25 | 2025-01-22 | |||||||||||||||
|
POC | JEFFREY W. TYO |
Phone | +1 315-769-5900 |
Fax | +1 315-764-1049 |
Address | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662 3344, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
PERRAS ENVIRONMENTAL CONTROL, INC. | DOS Process Agent | 1909 State Highway 420, Massena, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
JEFFREY W. TYO | Chief Executive Officer | 1909 STATE HWY 420, MASSENA, NY, United States, 13662 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-21 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2024-09-03 | Address | 1909 STATE HIGHWAY 420, 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
2018-09-24 | 2020-09-02 | Address | 1909 STATE HIGHWAY 420, 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
2010-09-13 | 2024-09-03 | Address | 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2000-09-06 | 2018-09-24 | Address | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
2000-09-06 | 2016-09-02 | Address | 1909 STATE HIGHWAY 420, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1996-09-09 | 2000-09-06 | Address | 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
1996-09-09 | 2010-09-13 | Address | 1909 STATE HWY 420, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001130 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220926000689 | 2022-09-26 | BIENNIAL STATEMENT | 2022-09-01 |
200902060429 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180924006159 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
160902006391 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140912006187 | 2014-09-12 | BIENNIAL STATEMENT | 2014-09-01 |
120907006126 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100913002011 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080829002548 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060830002496 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1587958301 | 2021-01-19 | 0248 | PPS | 1909 State Highway 420, Massena, NY, 13662-3344 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4138787202 | 2020-04-27 | 0248 | PPP | 1909 State Highway 420, Massena, NY, 13662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1325894 | Intrastate Non-Hazmat | 2025-03-03 | 2308 | 2024 | 4 | 4 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State