Name: | TETRA TECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1992 (33 years ago) |
Entity Number: | 1671422 |
ZIP code: | 91107 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3475 E. Foothill Blvd., 2nd Floor, Pasadena, CA, United States, 91107 |
Principal Address: | 3475 E. Foothill Blvd., Pasadena, CA, United States, 91107 |
Contact Details
Phone +1 212-615-3600
Phone +1 626-351-4664
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAN L. BATRACK | Chief Executive Officer | 3475 EAST FOOTHILL BLVD., PASADENA, CA, United States, 91107 |
Name | Role | Address |
---|---|---|
TETRA TECH, INC. | DOS Process Agent | 3475 E. Foothill Blvd., 2nd Floor, Pasadena, CA, United States, 91107 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63SNY-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-11-15 | 2026-11-30 | 498 7th Avenue, 15th Floor, New York, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 3475 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, CA, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035310 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003003964 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001062577 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-20079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State