Search icon

Ecotope Environmental Services, Ltd.

Company Details

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.

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 562000
Sponsor’s telephone number 4014611766
Plan sponsor’s address 150 COLFAX STREET, PROVIDENCE, RI, 02905

Plan administrator’s name and address

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

PRESIDENT

Name Role Address
DENNIS LANGLEY PRESIDENT 150 COLFAX STREET PROVIDENCE, RI 02905 USA

DIRECTOR

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

Events

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.

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_N6660410C4469_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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
DEFINITIVE CONTRACT AWARD N6660405C3581 2007-10-01 2008-09-30 2008-09-30
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310158878 0112300 2007-12-19 150 COLFAX ST, PROVIDENCE, RI, 02905
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-20
Emphasis N: AMPUTATE, L: FORKLIFT, L: EISA, S: POWERED IND VEHICLE, S: AMPUTATIONS
Case Closed 2008-04-11

Related Activity

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