Search icon

USC ENVIRONMENTAL, INC.

Company Details

Name: USC ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2015 (9 years ago)
Entity Number: 4824800
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Activity Description: Testing and balancing of HVAC systems and commissioning (CX) services.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 908-722-3330

Website http://www.usctab.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USC ENVIRONMENTAL, INC RETIREMENT PLAN AND TRUST 2016 223303942 2017-09-14 USC ENVIRONMENTAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 220, JERICHO, NY, 11753
Plan sponsor’s address PO BOX 220, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2017-09-14
Name of individual signing JAMES STAINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing JAMES STAINER
Valid signature Filed with authorized/valid electronic signature
USC ENVIRONMENTAL, INC RETIREMENT PLAN AND TRUST 2015 223303942 2016-10-06 USC ENVIRONMENTAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 220, JERICHO, NY, 11753
Plan sponsor’s address PO BOX 220, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 2
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 2016-10-06
Name of individual signing JAMES STAINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing JAMES STAINER
Valid signature Filed with authorized/valid electronic signature
USC ENVIRONMENTAL, INC RETIREMENT PLAN AND TRUST 2014 223303942 2015-10-05 USC ENVIRONMENTAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 220, JERICHO, NY, 11753
Plan sponsor’s address PO BOX 220, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 2
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 2015-10-05
Name of individual signing JAMES STAINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing JAMES STAINER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-09-24 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929019266 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
150924000616 2015-09-24 APPLICATION OF AUTHORITY 2015-09-24

Date of last update: 03 Mar 2025

Sources: New York Secretary of State