Search icon

ECOLOGY AND ENVIRONMENT, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECOLOGY AND ENVIRONMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 1984 (41 years ago)
Branch of: ECOLOGY AND ENVIRONMENT, INC., NEW YORK (Company Number 289391)
Date of dissolution: 02 Sep 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: P03679
FEI/EIN Number 160971022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 368 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086
Mail Address: 368 PLEASANT VIEW DR, LANCASTER, NY, 14086
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Cornell Lewis President 368 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086
Sheridan Patrick Treasurer 368 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086
Dale W. Stephen Secretary 368 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086
Lewis Thomas Seni 368 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-02 - -
CHANGE OF MAILING ADDRESS 2020-09-02 368 PLEASANT VIEW DRIVE, LANCASTER, NY 14086 -
REGISTERED AGENT CHANGED 2020-09-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 368 PLEASANT VIEW DRIVE, LANCASTER, NY 14086 -
REINSTATEMENT 1989-09-21 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
WITHDRAWAL 2020-09-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-10-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9126G14C0131
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
427456.00
Base And Exercised Options Value:
427456.00
Base And All Options Value:
597695.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF PROVIDE ENERGY VISUALIZATION PROGRAMMING AND ESTCP CAMPS AND NETZERO PLANNER (NZP) INTERGRATION AND DEMONSTRATION AT FORT HOOD, TX AND JOINT BASE PEARL HARBOR, HI
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
B599: SPECIAL STUDIES/ANALYSIS- OTHER
Procurement Instrument Identifier:
0013
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
112326.00
Base And Exercised Options Value:
112326.00
Base And All Options Value:
112326.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-26
Description:
GIS FORT HOOD (FORTH 90 DAY OPTION)
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
92581.00
Base And Exercised Options Value:
92581.00
Base And All Options Value:
92581.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-01
Description:
CAMPS, GIS SUPPORT, DPW, FORT HOOD
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State