Search icon

TETRA TECH, INC.

Company claim

Is this your business?

Get access!

Company Details

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 +1 626-351-4664

Phone +1 212-615-3600

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAN L. BATRACK Chief Executive Officer 3475 EAST FOOTHILL BLVD., PASADENA, CA, United States, 91107

DOS Process Agent

Name Role Address
TETRA TECH, INC. DOS Process Agent 3475 E. Foothill Blvd., 2nd Floor, Pasadena, CA, United States, 91107

Commercial and government entity program

CAGE number:
3M0V7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-14
CAGE Expiration:
2028-04-18

Contact Information

POC:
STEVE COMPTON
Corporate URL:
www.tetratech.com

Licenses

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

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
0023
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
60367.68
Base And Exercised Options Value:
60367.68
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-27
Description:
THIS MODIFICAITON EXERCISE OPTIONAL WORK ITEMS CLIN 0007 THROUGH 0014
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B599: OTHER SPECIAL STUDIES AND ANALYSES
Procurement Instrument Identifier:
0024
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
159645.40
Base And Exercised Options Value:
159645.40
Base And All Options Value:
159645.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-08
Description:
MAMARONECK WESTCHESTERCOUNTY, NEW YORK- WELAND DELINEATION AND ENVIRONMENTAL IMPACT STAEMENT, MAMARONECK AND SHELDRAKE RIVERS, FLOOD RISK MANAGEMENT PROJECT
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B599: OTHER SPECIAL STUDIES AND ANALYSES
Procurement Instrument Identifier:
0022
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
69931.32
Base And Exercised Options Value:
69931.32
Base And All Options Value:
69931.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-25
Description:
TASK ORDER TO COMPLETE HISTORICRESEARCH, FIELDWORK AND REPORT PREPARATION SOUTH RIVER STORM DAMAGE REDUCTION AND ECOSYSTEM RESTORATION PROJECT, SAYREVILLE, NEW JERSEY
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B599: OTHER SPECIAL STUDIES AND ANALYSES

Mines

Mine Information

Mine Name:
POWERSCREEN CHIEFTAIN PORTABLE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Delaney Development Inc
Party Role:
Operator
Start Date:
1991-05-01
Party Name:
Tetra Tech Inc
Party Role:
Current Controller
Start Date:
1991-05-01
Party Name:
Delaney Development Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Power Screen Commander
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Delaney Crushed Stone Products Inc
Party Role:
Operator
Start Date:
2001-05-01
Party Name:
Tetra Tech Inc
Party Role:
Current Controller
Start Date:
2001-05-01
Party Name:
Delaney Crushed Stone Products Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Clinton Mills Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
The Delaney Group, Inc.
Party Role:
Operator
Start Date:
2008-04-14
Party Name:
Tetra Tech Inc
Party Role:
Current Controller
Start Date:
2008-04-14
Party Name:
The Delaney Group, Inc.
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2002-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PROWSE
Party Role:
Plaintiff
Party Name:
TETRA TECH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State