Search icon

SEVENSON ENVIRONMENTAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SEVENSON ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1998 (27 years ago)
Date of dissolution: 22 Mar 2002
Entity Number: 2259667
ZIP code: 14203
County: Niagara
Place of Formation: New York
Principal Address: 2749 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305
Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 21000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP DOS Process Agent 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MICHAEL A. ELIA Chief Executive Officer 2749 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305

Links between entities

Type:
Headquarter of
Company Number:
724820
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
64349F
State:
ALASKA
Type:
Headquarter of
Company Number:
10112487
State:
Alaska
Type:
Headquarter of
Company Number:
F09000004580
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-911-646
State:
Alabama
Type:
Headquarter of
Company Number:
000-921-041
State:
Alabama
Type:
Headquarter of
Company Number:
9fd38563-e02a-e911-916b-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0461956
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0528830
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1168076
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20061417361
State:
COLORADO
Type:
Headquarter of
Company Number:
F98000003987
State:
FLORIDA
Type:
Headquarter of
Company Number:
001711651
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0916231
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
602776
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62037563
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-285-4201
Contact Person:
ANDREW WRIGHT
User ID:
P0342839

Unique Entity ID

Unique Entity ID:
VHPJR3MJWV49
CAGE Code:
0LT07
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-30
Initial Registration Date:
2002-02-26

Commercial and government entity program

CAGE number:
0LT07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-30
CAGE Expiration:
2029-12-30
SAM Expiration:
2025-12-26

Contact Information

POC:
ANDREW WRIGHT

Form 5500 Series

Employer Identification Number (EIN):
160997941
Plan Year:
2024
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q012025090C85 2025-03-31 2025-04-29 INSTALL FENCE COOPER AVENUE, QUEENS, FROM STREET COOPER STREET TO STREET BEND
Q012025090C75 2025-03-31 2025-04-29 INSTALL FENCE COOPER AVENUE, QUEENS, FROM STREET COOPER STREET TO STREET BEND
Q012025090C74 2025-03-31 2025-04-29 INSTALL FENCE IRVING AVENUE, QUEENS, FROM STREET COOPER STREET TO STREET MOFFAT STREET
Q012025090C84 2025-03-31 2025-04-29 INSTALL FENCE IRVING AVENUE, QUEENS, FROM STREET COOPER STREET TO STREET MOFFAT STREET
Q022025090B33 2025-03-31 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV IRVING AVENUE, QUEENS, FROM STREET COOPER STREET TO STREET MOFFAT STREET

Filings

Filing Number Date Filed Type Effective Date
020322000261 2002-03-22 CERTIFICATE OF MERGER 2002-03-22
000620002030 2000-06-20 BIENNIAL STATEMENT 2000-05-01
980519000626 1998-05-19 CERTIFICATE OF MERGER 1998-05-19
980514000331 1998-05-14 CERTIFICATE OF INCORPORATION 1998-05-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123614C0041
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
14308514.20
Base And Exercised Options Value:
14308514.20
Base And All Options Value:
30850427.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-17
Description:
ENVIRONMENTAL DREDGING AND DREDGED MATERIAL HANDLING OF DENSE NON-AQUEOUS PHASE LIQUID (DNAPL) CREOSOTE CONTAMINATED SEDIMENTS AT THE ATLANTIC WOOD INDUSTRIES SUPERFUND SITE, PORTSMOUTH, VIRGINIA
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
0006
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-291445.86
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-04
Description:
PURPOSE OF MODIFICATION IS TO DEOBLIGATE REMAINING FUNDS FOR VESTAL WATER SUPPLY WELL 1-1
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2591299.00
Base And Exercised Options Value:
2591299.00
Base And All Options Value:
2591299.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-29
Description:
REMEDIATION OF CONTAMINATED SEDIMENTS WITHIN OPERABLE UNIT (OU5), BACK CHANNEL, AT THE ROEBLING STEEL SUPERFUND SITE, VILLAGE OF ROEBLING, FLORENCE TOWNSHIP, BURLINGTON COUNTY, NEW JERSEY.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Trademarks Section

Serial Number:
74470995
Mark:
CHROMTITE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1993-12-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CHROMTITE

Goods And Services

For:
chemical treatment process for rendering chromium non-leachable in soil and solid wastes
First Use:
1990-05-22
International Classes:
040 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-12
Type:
Referral
Address:
2170 RIVER ROAD, COEYMANS, NY, 12045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-09-06
Type:
Referral
Address:
PFOHL BROTHERS LANDFILL SITE, CHEEKTOWAGA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-26
Type:
Complaint
Address:
OCCIDENTAL CHEMICAL CORP. - BLDG U-75 BUFFALO AVE., NIAGARA FALLS, NY, 14305
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-08-25
Type:
Planned
Address:
LOVE CANAL/BERGHOLTZ CREEK, 9502 COLVIN BLVD., NIAGARA FALLS, NY, 14304
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-08-25
Type:
Planned
Address:
LOVE CANAL/BERGHOLTZ CREEK, 9502 COLVIN BLVD., NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 284-7645
Add Date:
1988-12-12
Operation Classification:
Private(Property)
power Units:
47
Drivers:
40
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State