Search icon

Environmental Monitoring and Training Inc.

Company Details

Name: Environmental Monitoring and Training Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Feb 1977 (48 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000010710
ZIP code: 02903
County: Providence County
Principal Address: C/O DEAN N. TEMKIN ESQ. 10 DORRANCE STREET SUITE 525, PROVIDENCE, RI, 02903, USA
Purpose: ENVIRONMENTAL/OCCUPATIONAL CONSULTING
Fictitious names: Biosphere Services (trading name, 1984-11-19 - )
Analytical Testing Services (trading name, 1984-11-19 - )
Historical names: MIDLAND CHEMICAL COMPANY
MCC, Inc.
Analytical Testing Services Inc.

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DEAN N. TEMKIN, ESQ. Agent 10 DORRANCE STREET SUITE 525, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ROBERT F. WEISBERG PRESIDENT 19 WEDGEWOOD DRIVE, P.O. BOX 1807 GRANTHAM, NH 03753 USA

TREASURER

Name Role Address
ROBERT F. WEISBERG TREASURER 19 WEDGEWOOD DRIVE, P.O. BOX 1807 GRANTHAM , NH 03753 USA

SECRETARY

Name Role Address
ROBERT F. WEISBERG SECRETARY 19 WEDGEWOOD DRIVE, P.O. BOX 1807 GRANTHAM, NH 03753 USA

DIRECTOR

Name Role Address
ROBERT F. WEISBERG DIRECTOR 19 WEDGEWOOD DRIVE, P.O. BOX 1807 GRANTHAM, NH 03753 USA

Events

Type Date Old Value New Value
Name Change 1995-07-31 Analytical Testing Services Inc. Environmental Monitoring and Training Inc.
Name Change 1986-02-20 MCC, Inc. Analytical Testing Services Inc.
Name Change 1984-11-19 MIDLAND CHEMICAL COMPANY MCC, Inc.

Filings

Number Name File Date
202223869000 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202219983460 Revocation Notice For Failure to File An Annual Report 2022-06-27
202184084720 Annual Report 2021-01-04
202033886880 Annual Report 2020-02-06
201983833090 Annual Report 2019-01-06
201855613230 Annual Report 2018-01-03
201729863640 Annual Report 2017-01-10
201690259280 Annual Report 2016-01-08
201552881220 Annual Report 2015-01-07
201436518750 Annual Report 2014-02-28

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State