Search icon

NEW YORK ENVIRONMENTAL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ENVIRONMENTAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539002
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: PO BOX 24398, ROCHESTER, NY, United States, 14624
Principal Address: 230 MCKEE ROAD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 24398, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
THOMAS A. HENDERSON Chief Executive Officer 7226 PULVER ROAD, SODUS, NY, United States, 14551

Unique Entity ID

CAGE Code:
4FLF3
UEI Expiration Date:
2016-12-13

Business Information

Doing Business As:
NYETECH
Activation Date:
2015-12-14
Initial Registration Date:
2006-06-15

Commercial and government entity program

CAGE number:
4FLF3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2021-12-16

Contact Information

POC:
AMY M. HUDAK
Corporate URL:
http://www.nye-tech.com

History

Start date End date Type Value
2002-08-01 2006-08-03 Address 7226 PULVER RD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2002-08-01 2006-08-03 Address 230 MCKEE RD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2002-08-01 2006-08-03 Address PO BOX 24398, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2000-08-04 2000-08-04 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2000-08-04 2002-08-01 Address ATTN: THOMAS HENDERSON, P.O. BOX 24398, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100824002860 2010-08-24 BIENNIAL STATEMENT 2010-08-01
060803002738 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040920003026 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020801002064 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000804000057 2000-08-04 CERTIFICATE OF INCORPORATION 2000-08-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14A0007
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-17
Description:
IGF::OT::IGF
Naics Code:
562112: HAZARDOUS WASTE COLLECTION
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
W912PQ13A0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-10-01
Description:
HAZARDOUS MATERIAL PICK-UP AND DISPOSAL
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-19
Description:
REMOVAL AND DISPOSAL OF HAZARDOUS WASTES
Naics Code:
562112: HAZARDOUS WASTE COLLECTION
Product Or Service Code:
4235: HAZARDOUS MATERIAL SPILL CONTAINMENT AND CLEAN-UP EQUIPMENT AND MATERIAL

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-19
Type:
Planned
Address:
100 EAST HENRIETTA ROAD, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State