Search icon

TRADE-WINDS ENVIRONMENTAL RESTORATION INC.

Headquarter

Company Details

Name: TRADE-WINDS ENVIRONMENTAL RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1993 (31 years ago)
Entity Number: 1782569
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 895 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

Contact Details

Phone +1 631-435-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRADE-WINDS ENVIRONMENTAL RESTORATION INC., MISSISSIPPI 908124 MISSISSIPPI
Headquarter of TRADE-WINDS ENVIRONMENTAL RESTORATION INC., Alabama 000-933-618 Alabama
Headquarter of TRADE-WINDS ENVIRONMENTAL RESTORATION INC., FLORIDA F04000002312 FLORIDA

Chief Executive Officer

Name Role Address
MICHAEL O'REILLY Chief Executive Officer 895 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 895 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

Licenses

Number Status Type Date End date
1092858-DCA Inactive Business 2001-08-29 2009-06-30

History

Start date End date Type Value
2005-05-24 2007-06-05 Address 100 SWEENEYDALE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2005-05-24 2007-06-05 Address 100 SWEENEYDALE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-12-23 2005-05-24 Address 100 SWEENEYDALE AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1997-12-23 2007-06-05 Address 100 SWEENEYDALE AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1997-12-23 2005-05-24 Address 100 SWEENEYDALE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-01-25 1997-12-23 Address 72 B CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1996-01-25 1997-12-23 Address 72 B CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1996-01-25 1997-12-23 Address 72 B CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-12-27 1996-01-25 Address 95 SOUTH HOWELLS POINT ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071219002339 2007-12-19 BIENNIAL STATEMENT 2007-12-01
070605002093 2007-06-05 BIENNIAL STATEMENT 2005-12-01
050524002261 2005-05-24 BIENNIAL STATEMENT 2003-12-01
971223002135 1997-12-23 BIENNIAL STATEMENT 1997-12-01
960125002163 1996-01-25 BIENNIAL STATEMENT 1995-12-01
931227000308 1993-12-27 CERTIFICATE OF INCORPORATION 1993-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
446953 TRUSTFUNDHIC INVOICED 2007-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
551240 RENEWAL INVOICED 2007-05-30 100 Home Improvement Contractor License Renewal Fee
446954 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
551241 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee
446955 TRUSTFUNDHIC INVOICED 2003-01-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
551242 RENEWAL INVOICED 2003-01-10 125 Home Improvement Contractor License Renewal Fee
446956 LICENSE INVOICED 2001-08-29 75 Home Improvement Contractor License Fee
446959 FINGERPRINT INVOICED 2001-08-29 50 Fingerprint Fee
446957 TRUSTFUNDHIC INVOICED 2001-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
446958 FINGERPRINT INVOICED 2001-08-29 50 Fingerprint Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV NAMA09A0006 2008-09-24 No data No data
Unique Award Key CONT_IDV_NAMA09A0006_8800
Awarding Agency National Archives and Records Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title EMERGENCY RECORD RECOVERY
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient TRADE-WINDS ENVIRONMENTAL RESTORATION INC.
UEI RW9ZV972ZXD6
Recipient Address UNITED STATES, 895 WAVERLY AVE, HOLTSVILLE, SUFFOLK, NEW YORK, 117421109
DELIVERY ORDER AWARD HSCG4208FQNE999 2008-08-20 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_HSCG4208FQNE999_7008_GS10F0591P_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title GALLEY OVERHEAD CLEANUP
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Z164: MAINT-REP-ALT/DINING FACILITIES

Recipient Details

Recipient TRADE-WINDS ENVIRONMENTAL RESTORATION INC.
UEI RW9ZV972ZXD6
Recipient Address UNITED STATES, 895 WAVERLY AVE, HOLTSVILLE, SUFFOLK, NEW YORK, 117421109
PURCHASE ORDER AWARD HSCG4208PQNE27A 2008-07-30 2008-07-24 2008-07-24
Unique Award Key CONT_AWD_HSCG4208PQNE27A_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title GALLEY OVERHEAD CLEANUP
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient TRADE-WINDS ENVIRONMENTAL RESTORATION INC.
UEI RW9ZV972ZXD6
Recipient Address UNITED STATES, 895 WAVERLY AVE, HOLTSVILLE, SUFFOLK, NEW YORK, 117421109
No data IDV HSCG8404A100080 2008-06-19 No data No data
Unique Award Key CONT_IDV_HSCG8404A100080_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1.00
Potential Award Amount 1.00

Description

Title BASIC ORDERING AGREEMENT TO PROVIDE LABOR, MATERIALS AND EQUIPMENTTO MITIGATE THE HARMFUL EFFECTS TO THE ENVIRONMENTOF AN OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT AS DIRECTED THE FEDERAL ON-SCENE COORDINATOR(FOSC).
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient TRADE-WINDS ENVIRONMENTAL RESTORATION INC.
UEI RW9ZV972ZXD6
Recipient Address UNITED STATES, 100 SWEENEYDALE AVENUE, BAY SHORE, SUFFOLK, NEW YORK, 117062211
DO AWARD HSCG8408JHXE006 2007-12-27 2008-01-26 2008-01-26
Unique Award Key CONT_AWD_HSCG8408JHXE006_7008_HSCG8404A100080_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title TO PROVIDE LABOR, EQUIP AND MATERIALS TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS OR CHEMICALS INCIDENT, AS DIRECTED BY THE FOSC.
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient TRADE-WINDS ENVIRONMENTAL RESTORATION INC.
UEI RW9ZV972ZXD6
Legacy DUNS 825615966
Recipient Address UNITED STATES, 100 SWEENEYDALE AVENUE, BAY SHORE, 117062211

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311157507 0215000 2007-07-20 42ND ST. & LEXINGTON AVE, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2007-07-20
Case Closed 2007-09-11

Related Activity

Type Referral
Activity Nr 202647889
Health Yes
309654283 0215000 2006-03-08 2 PRINCE ST, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2006-03-08
Case Closed 2006-06-18

Related Activity

Type Referral
Activity Nr 202645891
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2006-06-06
Abatement Due Date 2006-06-09
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100120 F03 IA
Issuance Date 2006-06-06
Abatement Due Date 2006-07-24
Current Penalty 900.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100120 F03 IA
Issuance Date 2006-06-06
Abatement Due Date 2006-07-24
Current Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Other
Standard Cited 19100120 B01 I
Issuance Date 2006-06-06
Abatement Due Date 2006-06-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004C
Citaton Type Other
Standard Cited 19100120 E06
Issuance Date 2006-06-06
Abatement Due Date 2006-07-24
Nr Instances 18
Nr Exposed 3
Gravity 01
Citation ID 01004D
Citaton Type Other
Standard Cited 19100134 M01
Issuance Date 2006-06-06
Abatement Due Date 2006-07-24
Nr Instances 18
Nr Exposed 3
Gravity 01
Citation ID 01004E
Citaton Type Other
Standard Cited 19100134 M02
Issuance Date 2006-06-06
Abatement Due Date 2006-07-24
Nr Instances 18
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100120 B01 I
Issuance Date 2006-06-06
Abatement Due Date 2006-06-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002A
Citaton Type Other
Standard Cited 19100120 E06
Issuance Date 2006-06-06
Abatement Due Date 2006-07-24
Nr Instances 18
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 M01
Issuance Date 2006-06-06
Abatement Due Date 2006-07-24
Nr Instances 18
Nr Exposed 3
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100134 M02
Issuance Date 2006-06-06
Abatement Due Date 2006-07-24
Nr Instances 18
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-06
Abatement Due Date 2006-06-09
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-06-06
Abatement Due Date 2006-06-09
Nr Instances 1
Nr Exposed 3
Gravity 03
109918425 0215600 1994-08-12 GRAND CENTRAL PARKWAY, ASTORIA, NY, 11105
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1994-10-25
Case Closed 1994-12-02

Related Activity

Type Referral
Activity Nr 901981985
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260058 N02 II
Issuance Date 1994-11-01
Abatement Due Date 1994-12-04
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-11-01
Abatement Due Date 1994-11-04
Nr Instances 1
Nr Exposed 6
Gravity 00
109918417 0215600 1994-08-03 46-00 FIFTH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1994-10-25
Case Closed 1995-01-13

Related Activity

Type Referral
Activity Nr 901981936
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-12-15
Abatement Due Date 1995-01-17
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-12-15
Abatement Due Date 1995-01-17
Nr Instances 2
Nr Exposed 5
Gravity 00

Date of last update: 26 Feb 2025

Sources: New York Secretary of State