Search icon

ENVIROMED SERVICES, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ENVIROMED SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 1986
Business ALEI: 0194008
Annual report due: 12 Dec 2025
Business address: 470 MURDOCK AVENUE, MERIDEN, CT, 06450, United States
Mailing address: 470 MURDOCK AVENUE PO BOX 171 470 MURDOCK AVENUE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lcannon@enviromedservices.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-02-22
Expiration Date: 2024-02-22
Status: Expired
Product: Environmental Engineering and Consulting Services
Number Of Employees: 1
Goods And Services Description: Medical Equipment and Accessories and Supplies

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

Links between entities

Type Company Name Company Number State
Headquarter of ENVIROMED SERVICES, INC., NEW YORK 2810659 NEW YORK
Headquarter of ENVIROMED SERVICES, INC., RHODE ISLAND 001677788 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJPEQ1AG7GD9 2024-11-23 470 MURDOCK AVE, MERIDEN, CT, 06450, 7168, USA 470 MURDOCK AVENUE, MERIDEN, CT, 06450, 7168, USA

Business Information

Doing Business As ENVIROMED SERVICES INC
URL http://www.enviromedservices.com
Division Name ENVIROMED SERVICES
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-11-28
Initial Registration Date 2002-07-18
Entity Start Date 1986-12-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541380, 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE J CANNON
Role PRESIDENT
Address 470 MURDOCK AVENUE, MERIDEN, CT, 06450, 7168, USA
Government Business
Title PRIMARY POC
Name LAWRENCE J CANNON
Role PRESIDENT
Address 470 MURDOCK AVENUE, MERIDEN, CT, 06450, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1ZFH1 Active Non-Manufacturer 2002-07-18 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC LAWRENCE J. CANNON
Phone +1 203-238-4846
Fax +1 203-238-4243
Address 470 MURDOCK AVE, MERIDEN, CT, 06450 7168, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2023 061189082 2024-10-08 ENVIROMED SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2022 061189082 2023-10-11 ENVIROMED SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2021 061189082 2022-10-10 ENVIROMED SERVICES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2020 061189082 2021-09-29 ENVIROMED SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2019 061189082 2020-09-10 ENVIROMED SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2018 061189082 2019-10-11 ENVIROMED SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2017 061189082 2018-10-01 ENVIROMED SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2016 061189082 2017-10-13 ENVIROMED SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2015 061189082 2016-06-28 ENVIROMED SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168
ENVIROMED SERVICES, INC. 401K PROFIT SHARING PLAN 2014 061189082 2015-07-21 ENVIROMED SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 2032384846
Plan sponsor’s address 470 MURDOCK AVE, BOX 13, MERIDEN, CT, 064507168

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing LAWRENCE CANNON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LAW OFFICE OF CORNELIUS J. IVERS, LLC Agent

Officer

Name Role Business address Residence address
LAWRENCE J. CANNON Officer 470 MURDOCK AVENUE, MERIDEN, CT, 06450, United States 60 PARK PLACE, MERIDEN, CT, 06451, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
97.011 Lead Training Provider INACTIVE - - 2017-10-06 -
96.000011 Asbestos Training Provider APPROVED CURRENT 2017-10-11 2024-10-01 2025-09-30
51.000897 Lead Consultant Contractor ACTIVE PRIOR DISCIPLINE 1996-04-26 2024-05-01 2025-04-30
PEC.0000581 PROFESSIONAL ENGINEERING FIRM ACTIVE CURRENT 1994-11-08 2024-11-09 2025-11-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013235407 2024-12-03 - Annual Report Annual Report -
BF-0011384237 2023-12-01 - Annual Report Annual Report -
BF-0010199883 2023-02-23 - Annual Report Annual Report 2022
BF-0009828734 2021-11-12 - Annual Report Annual Report -
0007057504 2021-01-08 - Annual Report Annual Report 2020
0006741601 2020-02-05 - Annual Report Annual Report 2019
0006277321 2018-11-15 - Annual Report Annual Report 2018
0006206141 2018-06-25 - Annual Report Annual Report 2017
0005917624 2017-08-30 - Annual Report Annual Report 2016
0005916723 2017-08-28 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA689C10388 2011-08-10 2011-09-30 2011-12-31
Unique Award Key CONT_AWD_VA689C10388_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY ASBESTOS ABATEMENT MONITORING
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE STE 3, MERIDEN, 064507168, UNITED STATES
DCA AWARD VA241P2168 2010-12-06 2010-12-27 2011-01-26
Unique Award Key CONT_AWD_VA241P2168_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY VPIH SERVICES BLDG 6 AND 8; NEWINGTON
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE, MERIDEN, 064507168, UNITED STATES
DCA AWARD VA241P2167 2010-12-06 2010-12-06 2010-12-16
Unique Award Key CONT_AWD_VA241P2167_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS ABATEMENT
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE, MERIDEN, 064507168, UNITED STATES
PO AWARD VA689C10093 2010-12-01 2010-12-11 2010-12-18
Unique Award Key CONT_AWD_VA689C10093_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS INSPECTION
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE, MERIDEN, 064507168, UNITED STATES
PO AWARD V689C10103 2010-11-30 2010-12-31 2011-01-05
Unique Award Key CONT_AWD_V689C10103_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ABATEMENT SERVICES FOR VA CONNECTICUT HEALTHCARE SYSTEM
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z243: MAINT-REP-ALT/POLLUTION ABATEMENT

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE STE 3, MERIDEN, 064507168, UNITED STATES
PO AWARD V650C09437 2010-06-07 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_V650C09437_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEAD TRAINING AT WEST HAVEN AND NEWINGTON CAMPUSES OF VACTHCS
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE, MERIDEN, 064507168, UNITED STATES
PO AWARD VA689C09437 2010-06-06 2010-06-30 2010-09-30
Unique Award Key CONT_AWD_VA689C09437_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EPA-RRP LEAD INITAL TRAINING
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE STE 3, MERIDEN, 064507168, UNITED STATES
PO AWARD VA689C00185 2010-02-05 2010-02-05 2010-02-05
Unique Award Key CONT_AWD_VA689C00185_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ABSESTOS TESTING
NAICS Code 541618: OTHER MANAGEMENT CONSULTING SERVICES
Product and Service Codes Z149: MAINT-REP-ALT/OTHER HOSPITAL BLDGS

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE, MERIDEN, 064507168, UNITED STATES
DCA AWARD VA689C00162 2009-12-31 2010-01-10 2010-01-10
Unique Award Key CONT_AWD_VA689C00162_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ENVIRONMENTAL ASSESSMENT
NAICS Code 541618: OTHER MANAGEMENT CONSULTING SERVICES
Product and Service Codes B510: STUDY/ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE, MERIDEN, 064507168, UNITED STATES
PO AWARD V689C90791 2009-07-14 2009-07-30 2009-07-30
Unique Award Key CONT_AWD_V689C90791_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CHEMICALS & CHEMICAL PRODUCTS
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient ENVIROMED SERVICES, INC.
UEI SJPEQ1AG7GD9
Legacy DUNS 195223052
Recipient Address 470 MURDOCK AVE, MERIDEN, 064507168, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314715137 0111500 2010-09-01 470 MURDOCK AVE BOX 13, MERIDEN, CT, 06450
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-09-01
Case Closed 2011-01-20

Related Activity

Type Complaint
Activity Nr 206678203
Health Yes
123286569 0111500 2001-12-19 25 SCIENCE PARK, BOX 9, NEW HAVEN, CT, 06511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-12-19
Case Closed 2002-03-12

Related Activity

Type Complaint
Activity Nr 202998159
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-02-19
Abatement Due Date 2002-03-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-02-19
Abatement Due Date 2002-03-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101450 H01 II
Issuance Date 2002-02-19
Abatement Due Date 2002-02-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
123284556 0111500 1997-10-30 RT 154 BRIDGE, OLD SAYBROOK, CT, 06475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-10-30
Emphasis N: LEAD
Case Closed 1998-01-26

Related Activity

Type Inspection
Activity Nr 123295495
123209348 0112000 1994-07-15 50 BURBANK AVENUE, WETHERSFIELD, CT, 06109
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-07-15
Case Closed 1994-09-16

Related Activity

Type Referral
Activity Nr 901740472
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-08-19
Abatement Due Date 1994-08-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G01 II
Issuance Date 1994-08-19
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
113215131 0111500 1993-03-01 RT 154 BRIDGE, OLD SAYBROOK, CT, 06475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-03-01
Case Closed 1993-03-01
100967975 0112000 1991-09-19 VERNON STREET, HARTFORD, CT, 06106
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1991-09-24
Emphasis L: ASBESTOS
Case Closed 1992-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-12-31
Abatement Due Date 1992-01-03
Nr Instances 1
Nr Exposed 50
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247828707 2021-04-03 0156 PPS 470 Murdock Ave, Meriden, CT, 06450-7168
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549597
Loan Approval Amount (current) 549597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-7168
Project Congressional District CT-05
Number of Employees 30
NAICS code 541620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 553090.33
Forgiveness Paid Date 2021-11-26
8826647208 2020-04-28 0156 PPP 470 Murdock Ave, MERIDEN, CT, 06450
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549500
Loan Approval Amount (current) 549500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 37
NAICS code 541620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 555657.41
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0392007 ENVIROMED SERVICES, INC. ENVIROMED SERVICES INC SJPEQ1AG7GD9 470 MURDOCK AVE, MERIDEN, CT, 06450-7168
Capabilities Statement Link -
Phone Number 203-238-4846
Fax Number 203-238-4243
E-mail Address lcannon@enviromedservices.com
WWW Page http://www.enviromedservices.com
E-Commerce Website -
Contact Person LAWRENCE CANNON
County Code (3 digit) 009
Congressional District 05
Metropolitan Statistical Area 5480
CAGE Code 1ZFH1
Year Established 1986
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Environmental Consulting and Engineering
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords environmental, asbestos, lead, indoor air quality, mold
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lawrence J. Cannon
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005148854 Active OFS 2023-06-15 2024-07-09 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005148849 Active OFS 2023-06-15 2024-09-22 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005147939 Active OFS 2023-06-09 2028-06-09 ORIG FIN STMT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003300128 Active OFS 2019-04-11 2024-09-22 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003286781 Active OFS 2019-01-26 2024-07-09 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003286782 Active OFS 2019-01-26 2024-07-09 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003286780 Active OFS 2019-01-26 2024-09-22 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003005953 Active OFS 2014-07-16 2024-09-22 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002998168 Active OFS 2014-06-02 2024-07-09 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002877696 Active MUNICIPAL 2012-05-23 2027-04-19 AMENDMENT

Parties

Name ENVIROMED SERVICES, INC.
Role Debtor
Name CITY OF MERIDEN, TAX COLLECTOR
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information