Search icon

ENVIRONMENTAL OFFICE SOLUTIONS, INC.

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

Company Details

Entity Name: ENVIRONMENTAL OFFICE SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1996
Business ALEI: 0539401
Annual report due: 02 Jul 2025
Business address: 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, 06108, United States
Mailing address: 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rgrycz@eosusa.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: 2008-12-29
Expiration Date: 2010-12-29
Status: Expired
Product: Founded in 1996 Environmental Office Solutions (EOS) provides custom-tailored, comprehensive, closed-loop recycling and end-of-life asset recovery programs.EOS is certified to R2:2013 (Responsible Recycling Practices),ISO 14001:2015, ISO 45001:2018 standards. In addition, Environmental Office Solutions has also implemented a quality management system compliant with ISO 9001.EOS recycles empty ink and toner cartridges, cellphones, tablets, laptops and desktop computers.
Number Of Employees: 16
Goods And Services Description: Electronic Components and Supplies

Industry & Business Activity

NAICS

423430 Computer and Computer Peripheral Equipment and Software Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ECH3Y2FSN8K3 2024-09-21 130 PRESTIGE PARK RD, EAST HARTFORD, CT, 06108, 1922, USA 130 PRESTIGE PK RD, EAST HARTFORD, CT, 06108, 1922, USA

Business Information

Doing Business As ENVIRONMENTAL OFFICE SOLUTIONS INC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-09-25
Initial Registration Date 2020-08-31
Entity Start Date 1996-07-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325992, 423430, 459410, 811210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT SERVICE
Role CHIEF OPERATING OFFICER
Address 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, 06108, 1922, USA
Government Business
Title PRIMARY POC
Name MATT SERVICE
Role CHIEF OPERATING OFFICER
Address 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, 06108, 1922, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL OFFICE SOLUTIONS, INC. EMPLOYEES RETIREMENT PLAN 2023 061459730 2024-09-16 ENVIRONMENTAL OFFICE SOLUTIONS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423930
Sponsor’s telephone number 8602911900
Plan sponsor’s address 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, 06108
ENVIRONMENTAL OFFICE SOLUTIONS, INC. EMPLOYEES RETIREMENT PLAN 2022 061459730 2023-09-22 ENVIRONMENTAL OFFICE SOLUTIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423930
Sponsor’s telephone number 8602911900
Plan sponsor’s address 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MARK TOSI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
MARK TOSI Officer 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, 06108, United States 97 PFISTER DR., NEWINGTON, CT, 06111, United States
CHRISTOPHER STODDARD Officer 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, 06108, United States 106 SWEET MEADOW DR., SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
P. MICHAEL MARGOLIS ESQ. Agent C/O BUTLER, NORRIS & GOLD, 254 PROSPECT AVENUE, HARTFORD, CT, 06106, United States 57 HENLEY WAY, AVON, CT, 06001, United States +1 860-920-7307 rgrycz@eosusa.com 22 PALMER DR., WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012295929 2024-06-19 - Annual Report Annual Report -
BF-0011259034 2023-06-28 - Annual Report Annual Report -
BF-0010213948 2022-07-01 - Annual Report Annual Report 2022
BF-0009760637 2021-07-02 - Annual Report Annual Report -
0007009860 2020-10-29 - Annual Report Annual Report 2020
0006926985 2020-06-18 - Annual Report Annual Report 2019
0006701257 2019-12-24 2020-01-01 Merger Certificate of Merger -
0006225760 2018-08-01 - Annual Report Annual Report 2018
0005888968 2017-07-14 - Annual Report Annual Report 2017
0005582841 2016-06-08 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342472115 0112000 2017-07-20 130 PRESTIGE PARK ROAD, EAST HARTFORD, CT, 06108
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-20
Emphasis L: EISAOF, L: EISAX30
Case Closed 2017-09-07

Related Activity

Type Complaint
Activity Nr 1240999
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2017-08-14
Abatement Due Date 2017-09-29
Current Penalty 3017.0
Initial Penalty 4310.0
Final Order 2017-09-08
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): A. On or about July 20, 2017, Electrical Area: In the following instances, employees were exposed to electric shock hazards: 1. Tork timer box, identified as controlling "west side parking clock (4) fixtures," did not have a guard to cover the energized lugs, below the name tag. The timer door was closed, but not locked at the time of the inspection. 2. Tork timer box, identified as controlling "west side entrance clock (1) fixture," did not have a guard to cover the energized lugs, below the name tag. The timer door was closed, but not locked at the time of the inspection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2017-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-08
Nr Instances 4
Nr Exposed 37
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: A. On or about July 20, 2017, In the following areas, ungrounded electrical equipment was used: 1. Laser Side, near the Toner Conveyor, a Duracraft 17-inch metal-encased 2-wire pedestal fan. 2. Laser Side, near the cardboard baler, a Global 30-inch metal encased pedestal fan was missing a grounding pin. 3. Laser Side, at work desk, a black 13-inch metal-encased 2-wire desk fan, with no manufacturer identified. 4. At Warehouse Manager's Desk, a PalmAire 14-inch metal encased 2-wire desk fan.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 2017-08-14
Abatement Due Date 2017-09-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(c)(1)(i): Toilet facilities were not provided in accordance with TABLE J-1 of this Section: A. On or about July 20, 2017, Warehouse: One toilet was provided for use by twenty four male warehouse employees. NOTE: Table J-1 allows one toilet for 1-15 employees and requires two toilets for 16-35 employees.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929077100 2020-04-11 0156 PPP 130 PRESTIGE PARK RD, EAST HARTFORD, CT, 06108-1922
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610115
Loan Approval Amount (current) 610115
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-1922
Project Congressional District CT-01
Number of Employees 58
NAICS code 811212
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 614009.71
Forgiveness Paid Date 2020-12-10
3066198400 2021-02-04 0156 PPS 130 Prestige Park Rd, East Hartford, CT, 06108-1922
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610115
Loan Approval Amount (current) 610115
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-1922
Project Congressional District CT-01
Number of Employees 58
NAICS code 423430
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 612304.73
Forgiveness Paid Date 2021-06-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2501146 ENVIRONMENTAL OFFICE SOLUTIONS, INC. - ECH3Y2FSN8K3 130 PRESTIGE PARK RD, EAST HARTFORD, CT, 06108-1922
Capabilities Statement Link -
Phone Number 860-946-8543
Fax Number 860-946-8543
E-mail Address mservice@eosusa.com
WWW Page -
E-Commerce Website -
Contact Person MATT SERVICE
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 8PYM0
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Subchapter S 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 inkjet cartridge, toner cartridge, inkjet recycling, toner recycling, printer cartridge cartridge recycling, empty ink jet cartridge, empty laser printer cartridge
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 $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 459410
NAICS Code's Description Office Supplies and Stationery Retailers
Buy Green No
Code 325992
NAICS Code's Description Photographic Film, Paper, Plate, Chemical, and Copy Toner Manufacturing
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green No

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
0005250934 Active OFS 2024-11-18 2029-11-18 ORIG FIN STMT

Parties

Name ENVIRONMENTAL OFFICE SOLUTIONS, INC.
Role Debtor
Name Cynthia Stoddard
Role Secured Party
0005172120 Active OFS 2023-10-23 2028-12-30 AMENDMENT

Parties

Name ENVIRONMENTAL OFFICE SOLUTIONS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003435867 Active OFS 2021-04-12 2026-04-12 ORIG FIN STMT

Parties

Name ENVIRONMENTAL OFFICE SOLUTIONS, INC.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0003416289 Active OFS 2020-12-04 2025-12-04 ORIG FIN STMT

Parties

Name ENVIRONMENTAL OFFICE SOLUTIONS, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003269208 Active OFS 2018-10-09 2028-12-30 AMENDMENT

Parties

Name ENVIRONMENTAL OFFICE SOLUTIONS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002971121 Active OFS 2013-12-17 2028-12-30 AMENDMENT

Parties

Name ENVIRONMENTAL OFFICE SOLUTIONS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002672987 Active OFS 2008-12-30 2028-12-30 ORIG FIN STMT

Parties

Name ENVIRONMENTAL OFFICE SOLUTIONS, 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
1490389 Interstate 2024-07-09 1436 2023 2 2 Private(Property)
Legal Name ENVIRONMENTAL OFFICE SOLUTIONS INC
DBA Name -
Physical Address 130 PRESTIGE PARK RD, EAST HARTFORD, CT, 06108-1922, US
Mailing Address 130 PRESTIGE PARK RD, EAST HARTFORD, CT, 06108-1922, US
Phone (860) 291-1900
Fax (860) 291-1906
E-mail CSTODDARD@EOSUSA.COM;MSERVICE@EOSUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 7.5
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0
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 1
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