Search icon

ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2002 (23 years ago)
Date of dissolution: 01 Jan 2008
Entity Number: 2773151
ZIP code: 13204
County: Albany
Place of Formation: Vermont
Principal Address: 2 FLYNN AVE, BURLINGTON, VT, United States, 05401
Address: 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
CHRISTOPHER D PARZYCH DOS Process Agent 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
CHRISTOPHER D PARZYCH Chief Executive Officer 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Unique Entity ID

Unique Entity ID:
UUU6BVVMDVD4
CAGE Code:
3HTA0
UEI Expiration Date:
2022-01-27

Business Information

Activation Date:
2020-08-04
Initial Registration Date:
2003-09-04

Commercial and government entity program

CAGE number:
3HTA0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-08-04
SAM Expiration:
2022-01-27

Contact Information

POC:
JOHN DOERRE
Phone:
+1 518-465-4000
Fax:
+1 518-465-5722

Immediate Level Owner

Vendor Certified:
2020-08-04
CAGE number:
0SD34
Company Name:
MILLER ENVIRONMENTAL GROUP INC.

History

Start date End date Type Value
2004-08-05 2006-05-11 Address 2 FLYNN AVE, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2004-08-05 2006-05-11 Address 2 FLYNN AVE, BURLINGTON, VT, 05401, USA (Type of address: Service of Process)
2002-05-31 2004-08-05 Address 300 SMITH BLVD PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071221000720 2007-12-21 CERTIFICATE OF MERGER 2008-01-01
060511003001 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040805002046 2004-08-05 BIENNIAL STATEMENT 2004-05-01
020531000015 2002-05-31 APPLICATION OF AUTHORITY 2002-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State