Search icon

ENVIRONMENTAL ENERGY SERVICES, INC.

Headquarter

Company Details

Entity Name: ENVIRONMENTAL ENERGY SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1992
Business ALEI: 0273599
Annual report due: 19 May 2025
Business address: 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States
Mailing address: 5 TURNBERRY LANE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 21000
E-Mail: lcookfair@eescorp.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ENVIRONMENTAL ENERGY SERVICES, INC., MISSISSIPPI 1184575 MISSISSIPPI
Headquarter of ENVIRONMENTAL ENERGY SERVICES, INC., ALABAMA 000-307-596 ALABAMA
Headquarter of ENVIRONMENTAL ENERGY SERVICES, INC., NEW YORK 2792087 NEW YORK
Headquarter of ENVIRONMENTAL ENERGY SERVICES, INC., FLORIDA F02000003339 FLORIDA
Headquarter of ENVIRONMENTAL ENERGY SERVICES, INC., RHODE ISLAND 000270557 RHODE ISLAND
Headquarter of ENVIRONMENTAL ENERGY SERVICES, INC., KENTUCKY 1066369 KENTUCKY
Headquarter of ENVIRONMENTAL ENERGY SERVICES, INC., COLORADO 20201037611 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y3RZHGF5LGD3 2025-01-21 5 TURNBERRY LN, SANDY HOOK, CT, 06482, 1365, USA 5 TURNBERRY LN, SANDY HOOK, CT, 06482, 1365, USA

Business Information

Doing Business As ENVIRONEMENTAL ENERGY SERVICES INC
URL www.eescorp.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-24
Initial Registration Date 2021-02-05
Entity Start Date 1992-05-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325180, 325199, 424690, 541330
Product and Service Codes Z2MA, Z2MB, Z2NC

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK KEFFER
Role EXECUTIVE VP SALES
Address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, USA
Government Business
Title PRIMARY POC
Name MARK KEFFER
Role EXECUTIVE VP SALES
Address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 061347306 2024-09-11 ENVIRONMENTAL ENERGY SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing RICHARD A. NOWAK
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2022 061347306 2023-09-26 ENVIRONMENTAL ENERGY SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing RICHARD A. NOWAK
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2021 061347306 2022-09-21 ENVIRONMENTAL ENERGY SERVICES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing RICHARD A. NOWAK
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2020 061347306 2021-09-27 ENVIRONMENTAL ENERGY SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing RICHARD A. NOWAK
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 061347306 2020-10-09 ENVIRONMENTAL ENERGY SERVICES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing RICHARD A. NOWAK
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 061347306 2019-10-07 ENVIRONMENTAL ENERGY SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing RICHARD A NOWAK
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 061347306 2018-10-02 ENVIRONMENTAL ENERGY SERVICES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing RICHARD A NOWAK
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2016 061347306 2017-10-09 ENVIRONMENTAL ENERGY SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing RICHARD A NOWAK
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2015 061347306 2016-10-12 ENVIRONMENTAL ENERGY SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482
ENVIRONMENTAL ENERGY SERVICES, INC. 401(K) PROFIT SHARING PLAN 2014 061347306 2015-10-05 ENVIRONMENTAL ENERGY SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424600
Sponsor’s telephone number 2032700337
Plan sponsor’s address 5 TURNBERRY LANE, SANDY HOOK, CT, 06482

Officer

Name Role Business address Residence address
DONALD A. HERNER Officer 604 K ST SE, 604 K ST SE, AUBURN, WA, 98002, United States 604 K STREET SE, 604 K STREET SE, AUBURN, WA, 98002, United States
RICHARD A. NOWAK Officer 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 3 SMOKE RISE RD, WALLINGFORD, CT, 06492, United States

Director

Name Role Business address Residence address
PETER D'AMICO Director 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470, United States 153 SOUTH MAIN STREET, NEWTOWN, CT, 06470, United States
RICHARD A. NOWAK Director 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 3 SMOKE RISE RD, WALLINGFORD, CT, 06492, United States
Peter Longo Director 470 James St, Suite 8, New Haven, CT, 06513, United States 470 James St, Suite 8, New Haven, CT, 06513, United States
LYNN COOKFAIR Director 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD NOWAK Agent 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 5 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States +1 203-313-9203 rnowak@eescorp.com 3 SMOKE RISE ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395595 2024-04-24 - Annual Report Annual Report -
BF-0011391468 2023-04-19 - Annual Report Annual Report -
BF-0010258467 2022-04-21 - Annual Report Annual Report 2022
BF-0009756313 2021-11-23 - Annual Report Annual Report -
0007029266 2020-12-01 - Annual Report Annual Report 2020
0006855098 2020-03-30 - Change of Agent Address Agent Address Change -
0006694307 2019-12-11 2019-12-31 Merger Certificate of Merger -
0006532011 2019-04-12 - Annual Report Annual Report 2019
0006279118 2018-11-16 - Annual Report Annual Report 2018
0005834576 2017-05-05 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ULTRAMAG 73144714 1977-10-14 1095596 1978-07-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-04-18

Mark Information

Mark Literal Elements ULTRAMAG
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For METALLIC OXIDE OIL DISPERSIONS
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status EXPIRED
First Use Aug. 26, 1977
Use in Commerce Aug. 26, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ENVIRONMENTAL ENERGY SERVICES, INC.
Owner Address 8 WEST KENOSIA AVENUE DANBURY, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Terrence J. McAllister
Docket Number 0002787UST1
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@ogrp.com
Fax (203) 327-6401
Phone (203) 327-4500
Correspondent e-mail trademark@ogrp.com
Correspondent Name/Address TERRENCE J MCALLISTER, OHLANDT, GREELEY, RUGGIERO & PERLE LLP, ONE LANDMARK SQ 10TH FL, STAMFORD, CONNECTICUT UNITED STATES 06901
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-04-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-12-20 CASE FILE IN TICRS
2006-12-14 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2006-12-14 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-08-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-08-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1998-07-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-07-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1988-07-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-20
BASCHEM 73008142 1973-12-06 1005136 1975-02-25
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-01-07
Date Cancelled 2016-01-07

Mark Information

Mark Literal Elements BASCHEM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FUEL OIL AND BOILER ADDITIVES WHICH ARE CORROSION INHIBITORS AND COMBUSTION IMPROVERS
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Sep. 24, 1973
Use in Commerce Sep. 24, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ENVIRONMENTAL ENERGY SERVICES, INC.
Owner Address 8 WEST KENOSIA AVENUE DANBURY, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Terrence J. McAllister
Docket Number 0002786UST1
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@ogrp.com
Fax (203) 327-6401
Phone (203) 327-4500
Correspondent e-mail trademark@ogrp.com
Correspondent Name/Address TERRENCE J MCALLISTER, OHLANDT, GREELEY, RUGGIERO & PERLE LLP, ONE LANDMARK SQ 10TH FL, STAMFORD, CONNECTICUT UNITED STATES 06901
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-01-07 CANCELLED SEC. 8 (10-YR)
2007-10-23 CASE FILE IN TICRS
2006-12-14 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2006-12-14 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2006-01-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-01-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-01-11 ASSIGNED TO PARALEGAL
2005-08-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-22 TEAS SECTION 8 & 9 RECEIVED
2005-08-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-08-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1995-05-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-03-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-09-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2016-01-07
LIQUIMAG 72163522 1963-02-27 761831 1963-12-24
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2024-07-05
Date Cancelled 2024-07-05

Mark Information

Mark Literal Elements LIQUIMAG
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Fuel Oil Additive
International Class(es) 001
U.S Class(es) 015 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 11, 1963
Use in Commerce Jan. 11, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ENVIRONMENTAL ENERGY SERVICES, INC.
Owner Address Curtis Corporate Park 5 Turnberry Lane Sandy Hook, CONNECTICUT UNITED STATES 06482
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Charlene M. Krogh
Docket Number 510626-00048
Attorney Email Authorized Yes
Attorney Primary Email Address docketing-dv@dorsey.com
Phone 303-629-3400
Correspondent e-mail docketing-dv@dorsey.com, provencio.angela@dorsey.com, krogh.charlene@dorsey.com
Correspondent Name/Address Charlene M. Krogh, DORSEY & WHITNEY LLP, 1400 Wewatta Street, Suite 400, Denver, COLORADO UNITED STATES 80202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-07-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2022-12-24 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-08-18 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-08-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-08-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-08-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-08-18 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2014-06-14 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-06-14 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2014-06-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-06-12 TEAS SECTION 8 & 9 RECEIVED
2008-10-30 CASE FILE IN TICRS
2006-12-14 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2006-12-14 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-08-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-08-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2004-04-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-04-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-03-01 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2003-12-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-12-23 TEAS SECTION 8 & 9 RECEIVED
1983-12-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334664190 0111500 2012-05-09 5 TURNBERRY LANE, SANDY HOOK, CT, 06482
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-09
Emphasis L: EISA, L: FORKLIFT
Case Closed 2013-03-04

Related Activity

Type Complaint
Activity Nr 343084
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2012-08-06
Abatement Due Date 2012-09-04
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2012-08-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): The employer did not ensure that a written respiratory protection program with worksite-specific procedures was established and implemented to include the provisions of (i)-(ix), as applicable Facility: The employer did not have a written respiratory protection program in place for employees who were required to wear dust masks.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-08-06
Abatement Due Date 2012-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Facility: The employer did not have employees who were required to wear a respirator go through a medical evaluation prior to wearing the respirator.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F
Issuance Date 2012-08-06
Abatement Due Date 2012-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f): The employee was required to use a respirator without being fit tested with the same make, model, style and size of respirator that was to be used: Facility: The employer did not ensure that employees were given and passed either a qualitative or quantitative fit test for those employees required to wear a dust mask.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2012-08-06
Abatement Due Date 2012-08-13
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2012-08-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a PIT: Facility: Employees who were required to operate a forklift were not trained to ensure they were competent to operate a powered industrial truck safety through successful completion of required training and an evaluation in the workplace.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2012-08-06
Abatement Due Date 2012-08-13
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2012-08-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(d)(1): Circular handfed crosscut table saw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: Garage: A Makita table saw did not have a saw blade guard in place during operation that completely enclosed the saw blade above the table and the portion of the saw above the material being cut.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-08-06
Abatement Due Date 2012-09-04
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2012-08-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Facility: The employer did not create a written Hazard Communication Program with all required elements to inform employees of how the company specific program will meet OSHA requirements and how it is to be implemented at the facility.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9482527109 2020-04-15 0156 PPP 5 Turnberry Ln, Sandy Hook, CT, 06482-1365
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477500
Loan Approval Amount (current) 477500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, FAIRFIELD, CT, 06482-1365
Project Congressional District CT-05
Number of Employees 27
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 483110.62
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2586242 ENVIRONMENTAL ENERGY SERVICES, INC - Y3RZHGF5LGD3 5 TURNBERRY LN, SANDY HOOK, CT, 06482-1365
Capabilities Statement Link -
Phone Number 540-353-4792
Fax Number -
E-mail Address dmartin@eescorp.com
WWW Page www.eescorp.com
E-Commerce Website -
Contact Person DAVID MARTIN
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 8VFV7
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Small Yes
Code 325180
NAICS Code's Description Other Basic Inorganic Chemical Manufacturing
Small Yes
Code 325199
NAICS Code's Description All Other Basic Organic Chemical Manufacturing
Small 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]
Small 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)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website