Name: | Ecotope Environmental Services, Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 31 Dec 1998 (26 years ago) |
Date of Dissolution: | 12 Oct 2012 (13 years ago) |
Date of Status Change: | 12 Oct 2012 (13 years ago) |
Identification Number: | 000104152 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 150 COLFAX STREET, PROVIDENCE, RI, 02905, USA |
Purpose: | COLLECTING, PROCESSING AND RECYLING MATERIALS, CONFIDENTIAL DOCUMENT DESTRUCTION AND LANDSCAPE ARCHITECTURAL AND CONSTRUCTION SERVICES |
Historical names: |
CleanScape, Inc. Ecotope Environmental, Ltd. |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLEANSCAPE, INC. 401(K) RETIREMENT PLAN | 2009 | 050503181 | 2010-10-14 | CLEANSCAPE, INC. | 29 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 050503181 |
Plan administrator’s name | CLEANSCAPE, INC. |
Plan administrator’s address | 150 COLFAX STREET, PROVIDENCE, RI, 02905 |
Administrator’s telephone number | 4014611766 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | CHARLES CARBERRY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DENNIS LANGLEY | PRESIDENT | 150 COLFAX STREET PROVIDENCE, RI 02905 USA |
Name | Role | Address |
---|---|---|
BRANDON MELTON | DIRECTOR | 167 POINT STREET PROVIDENCE, RI 02905 USA |
NORMAN G ORODENKER | DIRECTOR | 246 PRAIRIE AVENUE PROVIDENCE, RI 02905 USA |
JOHN H MCCRAY JR | DIRECTOR | 80 WASHINGTON STREET PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-07-29 | Ecotope Environmental, Ltd. | Ecotope Environmental Services, Ltd. |
Name Change | 2010-03-31 | CleanScape, Inc. | Ecotope Environmental, Ltd. |
Number | Name | File Date |
---|---|---|
201299423730 | Articles of Dissolution | 2012-10-12 |
201183798540 | Agent Resigned | 2011-09-29 |
201178227110 | Order Appointing Temporary Receiver | 2011-04-18 |
201175915470 | Annual Report | 2011-03-01 |
201066350580 | Articles of Amendment | 2010-07-29 |
201060996810 | Articles of Amendment | 2010-03-31 |
201060967900 | Statement of Change of Registered/Resident Agent | 2010-03-30 |
201060940930 | Annual Report | 2010-03-29 |
200942773590 | Annual Report | 2009-02-24 |
200836149250 | Annual Report | 2008-10-08 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | N6660410C4469 | 2010-10-01 | 2015-09-30 | 2015-09-30 | |||||||||||||||||||||||||
|
Title | RECYCLING SERVICES PAPER |
NAICS Code | 562111: SOLID WASTE COLLECTION |
Product and Service Codes | F099: OTHER NAT RES MGMT & CONSERV |
Recipient Details
Recipient | CLEANSCAPE, INC. |
UEI | L9D3ZKMHAL18 |
Legacy DUNS | 106006054 |
Recipient Address | 150 COLFAX ST STE 12, PROVIDENCE, 029051839, UNITED STATES |
Unique Award Key | CONT_AWD_N6660405C3581_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 100369.63 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | SERVICES TO REMOVE AND RECYCLE PAPER AND BEVERAGE CONTAINERS |
NAICS Code | 562111: SOLID WASTE COLLECTION |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | CLEANSCAPE, INC. |
UEI | L9D3ZKMHAL18 |
Recipient Address | 150 COLFAX ST, PROVIDENCE, PROVIDENCE, RHODE ISLAND, 02905, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310158878 | 0112300 | 2007-12-19 | 150 COLFAX ST, PROVIDENCE, RI, 02905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206439903 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2008-03-26 |
Abatement Due Date | 2008-04-01 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2008-03-26 |
Abatement Due Date | 2008-04-14 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2008-03-26 |
Abatement Due Date | 2008-04-01 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100334 A02 II |
Issuance Date | 2008-03-26 |
Abatement Due Date | 2008-03-31 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State