Search icon

ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2007 (18 years ago)
Date of dissolution: 31 Jul 2020
Entity Number: 3603934
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
ANTHONY M MELFI Chief Executive Officer 4431 WATERS EDGE LANE, SANIBEL, FL, United States, 33957

Links between entities

Type:
Headquarter of
Company Number:
000-031-838
State:
Alabama
Type:
Headquarter of
Company Number:
0938735
State:
KENTUCKY

Unique Entity ID

CAGE Code:
3HTA0
UEI Expiration Date:
2020-07-06

Business Information

Activation Date:
2019-05-08
Initial Registration Date:
2003-09-04

Commercial and government entity program

CAGE number:
3HTA0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-05
CAGE Expiration:
2025-08-04
SAM Expiration:
2022-01-27

Contact Information

POC:
JOHN DOERRE
Corporate URL:
www.epsofvermont.com

Immediate Level Owner

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

History

Start date End date Type Value
2010-01-08 2019-12-02 Address 40 HAMILTON LN, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2007-12-11 2020-07-31 Address ATTN: ROBERT D. POYER, ESQ., 1500 AXA TOWER I, 100 MADISON, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200731000153 2020-07-31 CERTIFICATE OF MERGER 2020-07-31
200731000157 2020-07-31 CERTIFICATE OF MERGER 2020-08-01
191202062757 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180220006037 2018-02-20 BIENNIAL STATEMENT 2017-12-01
170608006390 2017-06-08 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8414JCYT012
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-6785.00
Base And Exercised Options Value:
-6785.00
Base And All Options Value:
-6785.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF OTHER C14047 PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL AFFECT OF OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS DIRECTED BY THE (FOSC)
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
HSCG8414AG00018
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-05
Description:
IGF::OT::IGF OTHER- BASIC ORDERING AGREEMENT (BOA) TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS NEEDED.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE
Procurement Instrument Identifier:
HSCG8414JCYT013
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-1829.40
Base And Exercised Options Value:
-1829.40
Base And All Options Value:
-1829.40
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-07-24
Description:
IGF::OT::IGF OTHER C14052 PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL AFFECT OF OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS DIRECTED BY THE (FOSC)
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-20
Type:
Fat/Cat
Address:
704 FRONT STREET, BINGHAMTON, NY, 13905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-10
Type:
Planned
Address:
ROUTE 147, GALWAY, NY, 12074
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-07
Type:
Unprog Rel
Address:
10285 EAGLE DRIVE, NORTH COLLINS, NY, 14111
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State