Search icon

ENVIRONMENTAL REMEDIATION SERVICES, INC.

Headquarter

Company Details

Name: ENVIRONMENTAL REMEDIATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2720849
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Principal Address: 1743 Stump Road, Marcellus, NY, United States, 13108
Address: P.O. Box 5190, SYRACUSE, NY, United States, 13220

Contact Details

Phone +1 315-433-9045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. Box 5190, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
TIMOTHY NIEDZWIECKI Chief Executive Officer P.O. BOX 5190, SYRACUSE, NY, United States, 13220

Links between entities

Type:
Headquarter of
Company Number:
995957
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
3105942
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
292a0294-f8c1-e111-afc0-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0807314
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1038457
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63617903
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JTMZRMXYB615
CAGE Code:
4ZNW3
UEI Expiration Date:
2022-07-11

Business Information

Doing Business As:
ENVIRONMENTAL REMEDIATION SERVICES
Division Name:
ERSI - CORPORATE OFFICE
Activation Date:
2021-06-14
Initial Registration Date:
2008-02-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4ZNW3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-06-14
SAM Expiration:
2022-07-11

Contact Information

POC:
TIM NIEDZWIECKI
Phone:
+1 518-355-9617
Fax:
+1 518-355-9813

Form 5500 Series

Employer Identification Number (EIN):
020536982
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
74
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
01232 Expired Mold Remediation Contractor License (SH126) 2018-07-16 2022-07-31 5857 Fisher Rd, EAST SYRACUSE, NY, 13057

History

Start date End date Type Value
2024-10-14 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-16 Address P.O. BOX 5190, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716000182 2024-07-16 BIENNIAL STATEMENT 2024-07-16
231201039148 2023-12-01 CERTIFICATE OF CHANGE BY ENTITY 2023-12-01
230526000827 2023-05-25 CERTIFICATE OF CHANGE BY ENTITY 2023-05-25
230509000650 2023-05-09 BIENNIAL STATEMENT 2022-01-01
200107060904 2020-01-07 BIENNIAL STATEMENT 2020-01-01

Trademarks Section

Serial Number:
85587702
Mark:
ERSI
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-04-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ERSI

Goods And Services

For:
Environmental remediation services, namely, treatment of soil, waste, air pollutants, and/or water; environmental remediation services, namely, treatment of asbestos, polychlorinated biphenyl and/or lead paint in buildings; hazardous materials remediation services, namely, decontamination of hazardo...
First Use:
2003-01-09
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Hazardous materials remediation services, namely, containment of hazardous or contaminated materials; decommissioning services, namely, dismantling of buildings and facilities, removal of hazardous or contaminated materials from buildings and facilities, removal of soil, waste, air pollutants, and/o...
First Use:
2003-01-09
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85587675
Mark:
ERSI
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-04-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ERSI

Goods And Services

For:
House and building demolition services
First Use:
2003-01-09
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-11
Type:
Fat/Cat
Address:
110 MERRITT BLVD THE GAP, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-21
Type:
Unprog Rel
Address:
15-17 LAWN STREET, ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-03-01
Type:
Complaint
Address:
1 RIVER RD, SCHENECTADY, NY, 12306
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-06-16
Type:
Complaint
Address:
SOLDIERS & SAILORS HOSPITAL, PENN YAN, NY, 14527
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-04-08
Type:
Complaint
Address:
VA HOSPITAL, 113 HOLLAND AVE., ALBANY, NY, 12208
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
827095
Current Approval Amount:
827095
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
837594.51
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
827000
Current Approval Amount:
827000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
832643.2

Motor Carrier Census

DBA Name:
ERSI
Carrier Operation:
Interstate
Add Date:
2003-11-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State