Search icon

ENVIROSHIELD, INC.

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

Company Details

Entity Name: ENVIROSHIELD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 1990
Business ALEI: 0255739
Annual report due: 19 Dec 2025
Business address: 250 MOFFITT STREET, STRATFORD, CT, 06615, United States
Mailing address: 250 MOFFITT STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: rdl@enviroshield.com
E-Mail: dani@enviroshield.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: 2005-04-15
Expiration Date: 2007-03-30
Status: Expired
Product: Full Environmental Services: Tank Installation/Removal, Tank/Line Testing, Soil/Water, Sampling, Tank Abandonment, Industrial Maintenance, Vacuum Truck & Transport, Soil &, Water Remediation, Emergency Spill Response. Cathodic Protection Testing Services.
Number Of Employees: 15
Goods And Services Description: Cleaning Equipment and Supplies

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ENVIROSHIELD, INC., NEW YORK 2602131 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2023 061309692 2024-09-13 ENVIROSHIELD, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFIT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing DANIELLY NOVOLI-SANTOS
Valid signature Filed with authorized/valid electronic signature
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2022 061309692 2023-03-21 ENVIROSHIELD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFIT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing EDWARD KOST
Valid signature Filed with authorized/valid electronic signature
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2021 061309692 2022-06-22 ENVIROSHIELD, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFIT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing EDWARD KOST
Valid signature Filed with authorized/valid electronic signature
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2020 061309692 2021-03-31 ENVIROSHIELD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFIT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing EDWARD KOST
Valid signature Filed with authorized/valid electronic signature
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2019 061309692 2020-04-09 ENVIROSHIELD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFIT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing EDWARD KOST
Valid signature Filed with authorized/valid electronic signature
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2018 061309692 2019-02-26 ENVIROSHIELD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFIT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing EDWARD KOST
Valid signature Filed with authorized/valid electronic signature
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2017 061309692 2018-09-05 ENVIROSHIELD, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFIT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing EDWARD KOST
Valid signature Filed with authorized/valid electronic signature
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2016 061309692 2017-04-19 ENVIROSHIELD, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFITT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing EDWARD KOST
Valid signature Filed with authorized/valid electronic signature
ENVIROSHIELD, INC. 401(K) PROFIT SHARING PLAN 2015 061309692 2016-10-04 ENVIROSHIELD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 2033805644
Plan sponsor’s address 250 MOFFITT STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing EDWARD KOST
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
EDWARD G. KOST III Officer 250 MOFFITT STREET, P.O. BOX 1296, STRATFORD, CT, 06615, United States 26 RUSHBROOKE LANE, SHELTON, CT, 06484, United States

Director

Name Role Business address Residence address
RICHARD D. LOUIS Director 250 MOFFITT STREET, P.O. BOX 1296, STRATFORD, CT, 06615, United States 330 SHORT BEACH ROAD - UNIT B5, EAST HAVEN, CT, 06512, United States
EDWARD G. KOST III Director 250 MOFFITT STREET, P.O. BOX 1296, STRATFORD, CT, 06615, United States 26 RUSHBROOKE LANE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Louis Agent 250 Moffitt St, Stratford, CT, 06615-7132, United States 250 Moffitt St, Stratford, CT, 06615-7132, United States +1 203-380-5644 rdl@enviroshield.com 250 Moffitt St, Stratford, CT, 06615-7132, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RPR.0001007 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1995-03-02 1996-12-31
RPR.0000771 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-01-01 1999-12-31
RPR.0001110 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1996-05-21 1996-12-31
RPR.0001111 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-01-01 2000-12-31
RPR.0001124 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1996-07-16 1996-12-31
RPR.0001216 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2002-01-01 2002-12-31
RPR.0001008 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-01-01 2000-12-31
HIC.0582591 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-11-05 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307518 2025-02-10 - Annual Report Annual Report -
BF-0011389645 2023-12-04 - Annual Report Annual Report -
BF-0010363480 2023-01-17 - Annual Report Annual Report 2022
BF-0010158905 2021-12-01 - Annual Report Annual Report -
0007032775 2020-12-07 - Annual Report Annual Report 2020
0006691048 2019-12-05 - Annual Report Annual Report 2019
0006278329 2018-11-16 - Annual Report Annual Report 2018
0005980803 2017-12-07 - Annual Report Annual Report 2017
0005689363 2016-11-08 - Annual Report Annual Report 2016
0005524534 2016-03-30 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV N4008510A0657 2010-08-03 - -
Unique Award Key CONT_IDV_N4008510A0657_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 10000000.00

Description

Title REMEDIATION SERVICES
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z243: MAINT-REP-ALT/POLLUTION ABATEMENT

Recipient Details

Recipient ENVIROSHIELD INC
UEI DYM6KNVFHUR1
Recipient Address 250 MOFFITT ST, STRATFORD, FAIRFIELD, CONNECTICUT, 066157132, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205497309 2020-04-29 0156 PPP 250 MOFFITT ST, STRATFORD, CT, 06615
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118147
Loan Approval Amount (current) 118147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 14
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119202.23
Forgiveness Paid Date 2021-03-29

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
0005111148 Active OFS 2022-12-20 2027-12-20 ORIG FIN STMT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003431665 Active OFS 2021-03-20 2026-06-07 AMENDMENT

Parties

Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
Name ENVIROSHIELD, INC.
Role Debtor
0003424649 Active OFS 2021-02-08 2026-06-07 AMENDMENT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003410994 Active OFS 2020-11-05 2026-01-13 AMENDMENT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003406236 Active OFS 2020-10-08 2025-12-13 AMENDMENT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003329983 Active OFS 2019-09-18 2024-09-15 AMENDMENT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003295651 Active OFS 2019-03-21 2024-09-15 AMENDMENT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003124430 Active OFS 2016-06-07 2026-06-07 ORIG FIN STMT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003095787 Active OFS 2015-12-30 2026-01-13 AMENDMENT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003083207 Active OFS 2015-10-20 2025-12-13 AMENDMENT

Parties

Name ENVIROSHIELD, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
363130 Interstate 2023-10-04 63000 2023 9 5 Auth. For Hire, Private(Property)
Legal Name ENVIROSHIELD INC
DBA Name -
Physical Address 250 MOFFITT STREET, STRATFORD, CT, 06615, US
Mailing Address 250 MOFFITT STREET, STRATFORD, CT, 06615, US
Phone (203) 380-5644
Fax (203) 378-8736
E-mail DANI@ENVIROSHIELD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .6
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 9.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3079002386
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-12-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 47592A
License state of the main unit CT
Vehicle Identification Number of the main unit 3FRXF7FG4DV027986
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EAGB
License plate of the secondary unit AB54432
License state of the secondary unit CT
Vehicle Identification Number of the secondary unit 112H8V32XGL080344
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3029001664
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-08-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 47592A
License state of the main unit CT
Vehicle Identification Number of the main unit 3FRXF7FG4DV027986
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EAGB
License plate of the secondary unit AB54432
License state of the secondary unit CT
Vehicle Identification Number of the secondary unit 112H8V32XGL080344
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-17
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-17
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-17
Code of the violation 393104F3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Loose or unfastened tiedown
The description of the violation group Tiedown
The unit a violation is cited against Vehicle secondary unit
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