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

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

Links between entities

Type:
Headquarter of
Company Number:
0308729
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
030364761
Plan Year:
2010
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
145
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-16
Type:
Unprog Rel
Address:
STATE FAIR BLVD, SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-02-15
Type:
Complaint
Address:
532 STATE FAIR BLVD., SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-03-19
Type:
Referral
Address:
532 STATE FAIR BLVD., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-06-15
Type:
Planned
Address:
WOLF ROAD, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State