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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3M0V7 | Active | Non-Manufacturer | 2003-12-01 | 2024-03-14 | 2028-04-18 | No data | |||||||||||||
|
POC | STEVE COMPTON |
Phone | +1 832-251-5182 |
Address | 301 ELLICOTT ST, BUFFALO, NY, 14203 1616, 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 |
---|---|---|
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 |
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 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 3475 E. 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) |
2008-10-07 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-26 | 2008-10-07 | Address | 3475 EAST FOOTHILL BOULEVARD, PASADENA, CA, 91107, USA (Type of address: Service of Process) |
2006-10-06 | 2024-10-01 | Address | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2004-09-20 | 2006-10-06 | Address | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2002-11-13 | 2004-09-20 | Address | 670 N ROSEMEAD BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
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 |
181001007586 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007995 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002007040 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121017006490 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
100928002394 | 2010-09-28 | BIENNIAL STATEMENT | 2010-10-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POWERSCREEN CHIEFTAIN PORTABLE | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Delaney Development Inc |
Role | Operator |
Start Date | 1991-05-01 |
Name | Tetra Tech Inc |
Role | Current Controller |
Start Date | 1991-05-01 |
Name | Delaney Development Inc |
Role | Current Operator |
Inspections
Start Date | 2001-09-11 |
End Date | 2001-09-12 |
Activity | REGULAR INSPECTION |
Number Inspectors | 3 |
Total Hours | 15 |
Productions
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2001 |
Annual Hours | 268 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 268 |
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2000 |
Annual Hours | 257 |
Avg. Annual Empl. | 2 |
Avg. Employee Hours | 129 |
Directions to Mine | Rt. 29W from Saratoga. Rt. turn on Antioch Rd, left onto Southline Rd. 1/2 mile on right is pit. |
Parties
Name | Delaney Crushed Stone Products Inc |
Role | Operator |
Start Date | 2001-05-01 |
Name | Tetra Tech Inc |
Role | Current Controller |
Start Date | 2001-05-01 |
Name | Delaney Crushed Stone Products Inc |
Role | Current Operator |
Inspections
Start Date | 2002-09-09 |
End Date | 2002-09-09 |
Activity | MISCELLANEOUS INSPECTION/INVESTIGATION |
Number Inspectors | 1 |
Total Hours | 2 |
Start Date | 2001-06-05 |
End Date | 2001-06-07 |
Activity | REGULAR INSPECTION |
Number Inspectors | 1 |
Total Hours | 30 |
Productions
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2003 |
Annual Hours | 87 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 87 |
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2002 |
Annual Hours | 160 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 160 |
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2001 |
Annual Hours | 394 |
Avg. Annual Empl. | 2 |
Avg. Employee Hours | 197 |
Directions to Mine | 1 mile southeast of Clinton Mills Road (CR11) intersection |
Parties
Name | The Delaney Group, Inc. |
Role | Operator |
Start Date | 2008-04-14 |
Name | Tetra Tech Inc |
Role | Current Controller |
Start Date | 2008-04-14 |
Name | The Delaney Group, Inc. |
Role | Current Operator |
Inspections
Start Date | 2008-07-29 |
End Date | 2008-07-30 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 6.5 |
Start Date | 2008-06-11 |
End Date | 2008-06-11 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 4 |
Start Date | 2008-05-19 |
End Date | 2008-05-20 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 8.5 |
Productions
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2008 |
Annual Hours | 1328 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 2 |
Avg. Employee Hours | 664 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State