Search icon

ENVIRONMENTAL PRODUCTS & SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ENVIRONMENTAL PRODUCTS & SERVICES, INC., KENTUCKY 0308729 KENTUCKY

form 5500

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
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 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
ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC 401(K) PLAN 2009 030364761 2010-10-13 ENVIRONMENTAL PRODUCTS & SERVICES 145
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANTHONY MELFI Chief Executive Officer 532 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312368509 0215800 2009-03-16 STATE FAIR BLVD, SYRACUSE, NY, 13209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-03-19
Case Closed 2009-06-26

Related Activity

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
17935388 0215800 2000-02-15 532 STATE FAIR BLVD., SYRACUSE, NY, 13204
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
300625175 0215800 1997-03-19 532 STATE FAIR BLVD., SYRACUSE, NY, 13204
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
122246994 0213100 1995-06-15 WOLF ROAD, COLONIE, NY, 12205
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