Search icon

TETRA TECH, INC.

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 +1 212-615-3600

Phone +1 626-351-4664

Commercial and government entity program

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

Contact Information

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

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

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 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)

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
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

Mines

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

Parties

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
Power Screen Commander Surface Abandoned Construction Sand and Gravel
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
Clinton Mills Mine Surface Abandoned Crushed, Broken Stone NEC
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