Search icon

ENVIROTEST LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIROTEST LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1978 (47 years ago)
Date of dissolution: 01 Apr 1998
Entity Number: 479593
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: RIDER WEINER & LOEB PC, 427 LITTLE BRITAIN RD,POB 1268, NEWBURGH, NY, United States, 12550
Principal Address: 315 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RIDER WEINER & LOEB PC, 427 LITTLE BRITAIN RD,POB 1268, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RONALD A. BAYER Chief Executive Officer 315 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Unique Entity ID

CAGE Code:
57MB8
UEI Expiration Date:
2020-08-08

Business Information

Activation Date:
2019-08-09
Initial Registration Date:
2008-10-01

Commercial and government entity program

CAGE number:
57MB8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-10
CAGE Expiration:
2024-08-09

Contact Information

POC:
DOUGLAS O. TAWSE
Corporate URL:
http://www.envirotestlaboratories.com

Form 5500 Series

Employer Identification Number (EIN):
260316035
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1978-03-27 1994-05-03 Address LOEB PCPO BOX 1268, 427 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130208050 2013-02-08 ASSUMED NAME CORP AMENDMENT 2013-02-08
20130205057 2013-02-05 ASSUMED NAME CORP INITIAL FILING 2013-02-05
980401000837 1998-04-01 CERTIFICATE OF MERGER 1998-04-01
940503002488 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930803002864 1993-08-03 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD13P0213
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
19285.00
Base And All Options Value:
96425.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-28
Description:
ACUTE
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
F107: ENVIRONMENTAL SYSTEMS PROTECTION- TOXIC AND HAZARDOUS SUBSTANCE ANALYSIS
Procurement Instrument Identifier:
W911SD13P0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11850.00
Base And Exercised Options Value:
11850.00
Base And All Options Value:
35550.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-12-14
Description:
TOTAL COLIFORM
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
F107: ENVIRONMENTAL SYSTEMS PROTECTION- TOXIC AND HAZARDOUS SUBSTANCE ANALYSIS
Procurement Instrument Identifier:
W911SD12P0452
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45297.00
Base And Exercised Options Value:
45297.00
Base And All Options Value:
45297.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-22
Description:
SYNTHETIC ORGANICS TABLE IV (A)
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
F103: ENVIRONMENTAL SYSTEMS PROTECTION- WATER QUALITY SUPPORT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State