Name: | ENVIRONMENTAL PRODUCTS & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1977 (48 years ago) |
Date of dissolution: | 31 Jul 2020 |
Entity Number: | 441055 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENVIRONMENTAL PRODUCTS & SERVICES, INC., KENTUCKY | 0308729 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT INC 401K PLAN | 2010 | 030364761 | 2011-07-27 | ENVIRONMENTAL PRODUCTS & SERVICES | 144 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 030364761 |
Plan administrator’s name | ENVIRONMENTAL PRODUCTS & SERVICES |
Plan administrator’s address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204 |
Administrator’s telephone number | 3154576666 |
Number of participants as of the end of the plan year
Active participants | 149 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 19 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 157 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-27 |
Name of individual signing | SANDRA RAPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 562000 |
Sponsor’s telephone number | 3154576666 |
Plan sponsor’s mailing address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204 |
Plan sponsor’s address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204 |
Plan administrator’s name and address
Administrator’s EIN | 030364761 |
Plan administrator’s name | ENVIRONMENTAL PRODUCTS & SERVICES |
Plan administrator’s address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204 |
Administrator’s telephone number | 3154576666 |
Number of participants as of the end of the plan year
Active participants | 130 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 15 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 145 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | SANDY RAPSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CHRIS PARZYCH | DOS Process Agent | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ANTHONY MELFI | Chief Executive Officer | 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-23 | 2005-08-30 | Address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1994-11-22 | 2005-08-30 | Address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1994-11-22 | 1999-07-23 | Address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1994-11-22 | 2005-08-30 | Address | 532 STATE FAIR BLVD., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1977-07-11 | 1994-11-22 | Address | 2827 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200731000153 | 2020-07-31 | CERTIFICATE OF MERGER | 2020-07-31 |
191107060081 | 2019-11-07 | BIENNIAL STATEMENT | 2019-07-01 |
20151211041 | 2015-12-11 | ASSUMED NAME CORP INITIAL FILING | 2015-12-11 |
150721006176 | 2015-07-21 | BIENNIAL STATEMENT | 2015-07-01 |
110720002743 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090702002472 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070719002525 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050830002818 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
040205002649 | 2004-02-05 | BIENNIAL STATEMENT | 2003-07-01 |
020325002436 | 2002-03-25 | BIENNIAL STATEMENT | 2001-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312368509 | 0215800 | 2009-03-16 | STATE FAIR BLVD, SYRACUSE, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200887438 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 IX |
Issuance Date | 2009-05-22 |
Abatement Due Date | 2009-06-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 M02 I |
Issuance Date | 2009-05-22 |
Abatement Due Date | 2009-06-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2000-02-15 |
Case Closed | 2000-02-16 |
Related Activity
Type | Complaint |
Activity Nr | 200875938 |
Health | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-03-19 |
Case Closed | 1997-05-28 |
Related Activity
Type | Referral |
Activity Nr | 200880466 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1997-04-22 |
Abatement Due Date | 1997-04-25 |
Current Penalty | 500.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1997-04-22 |
Abatement Due Date | 1997-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-06-16 |
Emphasis | N: TRENCH |
Case Closed | 1995-06-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State