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

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

Links between entities

Type:
Headquarter of
Company Number:
908124
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-933-618
State:
Alabama
Type:
Headquarter of
Company Number:
F04000002312
State:
FLORIDA

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)

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

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

Procurement Instrument Identifier:
NAMA09A0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Archives and Records Administration
Performance Start Date:
2008-09-24
Description:
EMERGENCY RECORD RECOVERY
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP
Procurement Instrument Identifier:
HSCG4208FQNE999
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-17596.25
Base And Exercised Options Value:
-17596.25
Base And All Options Value:
-17596.25
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-08-20
Description:
GALLEY OVERHEAD CLEANUP
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
Z164: MAINT-REP-ALT/DINING FACILITIES
Procurement Instrument Identifier:
HSCG4208PQNE27A
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-17596.25
Base And Exercised Options Value:
-17596.25
Base And All Options Value:
-17596.25
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-07-30
Description:
GALLEY OVERHEAD CLEANUP
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
S299: OTHER HOUSEKEEPING SERVICES

Trademarks Section

Serial Number:
77291278
Mark:
BIOTHERMIX
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-09-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BIOTHERMIX

Goods And Services

For:
Environmental remediation services, namely, soil, waste and/or water treatment services
International Classes:
040 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-20
Type:
Unprog Rel
Address:
42ND ST. & LEXINGTON AVE, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-03-08
Type:
Referral
Address:
2 PRINCE ST, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1994-08-12
Type:
Referral
Address:
GRAND CENTRAL PARKWAY, ASTORIA, NY, 11105
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1994-08-03
Type:
Referral
Address:
46-00 FIFTH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State