Search icon

ENVIROSTAR CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENVIROSTAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1998 (27 years ago)
Date of dissolution: 28 May 2020
Entity Number: 2232105
ZIP code: 27959
County: Westchester
Place of Formation: New York
Address: 7808 S. NORTH SHORE ROAD, NAGS HEAD, NC, United States, 27959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENVIROSTAR CORP. DOS Process Agent 7808 S. NORTH SHORE ROAD, NAGS HEAD, NC, United States, 27959

Chief Executive Officer

Name Role Address
STEPHANIE DIBARTOLO Chief Executive Officer 7808 S. NORTH SHORE ROAD, NAGS HEAD, NC, United States, 27959

Links between entities

Type:
Headquarter of
Company Number:
0662407
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
6NAF8
UEI Expiration Date:
2016-03-03

Business Information

Activation Date:
2015-03-04
Initial Registration Date:
2012-01-31

Commercial and government entity program

CAGE number:
6NAF8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
STEPHANIE DIBARTOLO
Corporate URL:
http://www.tankremovalservices.com

Form 5500 Series

Employer Identification Number (EIN):
133992275
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-16 2017-12-28 Address 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2013-05-16 2017-12-28 Address 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2013-05-16 2017-12-28 Address 50 FIELDS LAND, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2000-03-23 2013-05-16 Address 13 WESTERLY RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2000-03-23 2013-05-16 Address 13 WESTERLY RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200528000207 2020-05-28 CERTIFICATE OF DISSOLUTION 2020-05-28
171228006026 2017-12-28 BIENNIAL STATEMENT 2016-02-01
140409002015 2014-04-09 BIENNIAL STATEMENT 2014-02-01
130516002421 2013-05-16 BIENNIAL STATEMENT 2012-02-01
000323002971 2000-03-23 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F092AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-05-30
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-12
Type:
Referral
Address:
2 EDEN HUNT PLACE, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
BANKERS STANDARD INSURANCE COM
Party Role:
Plaintiff
Party Name:
ENVIROSTAR CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State