Search icon

ECO CLEAN SOLAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECO CLEAN SOLAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425392
ZIP code: 97333
County: New York
Place of Formation: Delaware
Address: 6241 SW TRELLIS DRIVE, CORVALLIS, OR, United States, 97333

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O ECO CLEAN SOLAR, INC. DOS Process Agent 6241 SW TRELLIS DRIVE, CORVALLIS, OR, United States, 97333

Chief Executive Officer

Name Role Address
JIM STEVENSON Chief Executive Officer 6241 SW TRELLIS DRIVE, CORVALLIS, OR, United States, 97333

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:
1BKT3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-06-06

Contact Information

POC:
DANIEL DUNHAM

Immediate Level Owner

Vendor Certified:
2017-06-13
CAGE number:
7BTA8
Company Name:
ECO CLEAN HOLDINGS, LLC

Form 5500 Series

Employer Identification Number (EIN):
611511327
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-31 2020-10-06 Address 6241 SW TRELLIS DRIVE, CORVALLIS, OR, 97333, USA (Type of address: Service of Process)
2012-11-02 2014-12-31 Address 111 W. SAINT JOHN STREET, STE 1200, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2012-11-02 2014-12-31 Address 111 W. SAINT JOHN STREET, STE 1200, SAN JOSE, CA, 95113, USA (Type of address: Principal Executive Office)
2008-12-10 2012-11-02 Address 1155 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2008-12-10 2012-11-02 Address 1155 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201006061144 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-44976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181206006545 2018-12-06 BIENNIAL STATEMENT 2018-10-01
141231006467 2014-12-31 BIENNIAL STATEMENT 2014-10-01
141223000694 2014-12-23 CERTIFICATE OF AMENDMENT 2014-12-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1107P17650
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
Y127: CONSTRUCT/ELCT & COMM SYSTEM FAC
Procurement Instrument Identifier:
HSBP1109F27568
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
6117: SOLAR ELECTRIC POWER SYSTEMS
Procurement Instrument Identifier:
HSBP1005F07616
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT

USAspending Awards / Financial Assistance

Date:
2011-09-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SNOW SURVEY
Obligated Amount:
3254.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SNOW SURVEY
Obligated Amount:
8074.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-28
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Obligated Amount:
1500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-06-23
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Obligated Amount:
1500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State