Search icon

ENVIRONMENTAL ENERGY TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL ENERGY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2004 (21 years ago)
Entity Number: 3123420
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 333 METRO PARK, SUITE S105, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ENVIRONMENTAL ENERGY TECHNOLOGIES, INC. DOS Process Agent 333 METRO PARK, SUITE S105, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ALI OGUT Chief Executive Officer 333 METRO PARK, SUITE S105, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
33YG4
UEI Expiration Date:
2017-06-03

Business Information

Activation Date:
2016-06-03
Initial Registration Date:
2004-12-03

Commercial and government entity program

CAGE number:
33YG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-06-03

Contact Information

POC:
ALI OGUT
Corporate URL:
https://www.environmentalenergytech.com

History

Start date End date Type Value
2016-11-10 2020-11-18 Address 333 METRO PARK, SUITE S105, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-11-08 2016-11-10 Address 1800 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-10-27 2010-11-08 Address 1800 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-10-26 2016-11-10 Address 1800 BRIGHTON, HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-10-26 2016-11-10 Address 1800 BRIGHTON, HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201118060205 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181107006501 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161110006158 2016-11-10 BIENNIAL STATEMENT 2016-11-01
121106006467 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101108002615 2010-11-08 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP12H000484
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2692.00
Base And Exercised Options Value:
2692.00
Base And All Options Value:
2692.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2012-06-26
Description:
IGF::OT::IGF OTHER FUNCTIONS. PEER REVIEW SERVICES
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State