Entity Number 825657
Status Active
NameENVIRONMENTAL SERVICES, INC.
CountyNassau
Date of registration 03 Mar 1983 (42 years ago) 03 Mar 1983
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 40 ZORN BLVD., YAPHANK, NY, United States, 11980
Address ZIP code 11980
Principal Address 40 ZORN BLVD, YAPHANK, NY, United States, 11980
Principal Address ZIP code 11980
Contact Details
Phone +1 631-395-9888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ENVIRONMENTAL SERVICES, INC. 401(K) PROFIT SHARING PLAN & TRU
2021
112637727
2022-07-08
ENVIRONMENTAL SERVICES, INC.
13
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 11980 |
Signature of
Role | Plan administrator |
Date | 2022-07-08 |
Name of individual signing | KRISTEN ROSSELLI |
ENVIRONMENTAL SERVICES, INC. 401(K) PROFIT SHARING PLAN & TRU
2020
112637727
2021-07-16
ENVIRONMENTAL SERVICES, INC.
10
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 11980 |
Signature of
Role | Plan administrator |
Date | 2021-07-16 |
Name of individual signing | KRISTEN ROSSELLI |
401K
2018
112637727
2019-10-14
ENVIRONMENTAL SERVICES INC
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 221300 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s mailing address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 0 |
Number of participants with account balances as of the end of the plan year | 4 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | KRISTEN ROSSELLI |
Valid signature | Filed with authorized/valid electronic signature |
401(K) PROFIT SHARING PLAN & TRUST
2015
112637727
2016-10-12
ENVIRONMENTAL SERVICES INC
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s mailing address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Number of participants as of the end of the plan year
Active participants | 16 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Number of participants with account balances as of the end of the plan year | 7 |
Signature of
Role | Plan administrator |
Date | 2016-10-12 |
Name of individual signing | KRISTEN ROSSELLI |
Valid signature | Filed with authorized/valid electronic signature |
ENVIRONMENTAL SERVICES CO INC 401 K PROFIT SHARING PLAN TRUST
2014
112637727
2015-09-22
ENVIRONMENTAL SERVICES
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Signature of
Role | Plan administrator |
Date | 2015-09-22 |
Name of individual signing | JOSEPH PARISI |
Role | Employer/plan sponsor |
Date | 2015-09-22 |
Name of individual signing | KRISTEN ROSSELLI |
ENVIRONMENTAL SERVICES CO INC 401 K PROFIT SHARING PLAN TRUST
2013
112637727
2014-05-28
ENVIRONMENTAL SERVICES
22
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Signature of
Role | Plan administrator |
Date | 2014-05-28 |
Name of individual signing | DAVID PARISI |
ENVIRONMENTAL SERVICES CO INC 401 K PROFIT SHARING PLAN TRUST
2012
112637727
2013-07-23
ENVIRONMENTAL SERVICES
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Signature of
Role | Plan administrator |
Date | 2013-07-23 |
Name of individual signing | ENVIRONMENTAL SERVICES |
ENVIRONMENTAL SERVICES CO INC 401 K PROFIT SHARING PLAN TRUST
2011
112637727
2012-06-14
ENVIRONMENTAL SERVICES
15
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Plan administrator’s name and address
Administrator’s EIN | 112637727 |
Plan administrator’s name | ENVIRONMENTAL SERVICES |
Plan administrator’s address | 40 ZORN BLVD, YAPHANK, NY, 119802100 |
Administrator’s telephone number | 6313959888 |
Signature of
Role | Plan administrator |
Date | 2012-06-14 |
Name of individual signing | ENVIRONMENTAL SERVICES |
ENVIRONMENTAL SERVICES CO INC 401 K PROFIT SHARING PLAN TRUST
2010
112637727
2011-07-15
ENVIRONMENTAL SERVICES INC
17
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 6313959888 |
Plan sponsor’s address | 40 ZORN BLVD, YAPHANK, NY, 11980 |
Plan administrator’s name and address
Administrator’s EIN | 112637727 |
Plan administrator’s name | ENVIRONMENTAL SERVICES INC |
Plan administrator’s address | 40 ZORN BLVD, YAPHANK, NY, 11980 |
Administrator’s telephone number | 6313959888 |
Signature of
Role | Plan administrator |
Date | 2011-07-15 |
Name of individual signing | ENVIRONMENTAL SERVICES INC |
JOSEPH PARISI
Chief Executive Officer
40 ZORN BLVD, YAPHANK, NY, United States, 11980
ENVIRONMENTAL SERVICES, INC.
DOS Process Agent
40 ZORN BLVD., YAPHANK, NY, United States, 11980
BIC-3161
Trade waste removal
2017-04-03
BIC File Number of the Entity: BIC-3161
2024-06-17
2024-07-31
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03
2024-04-03
Address
40 ZORN BLVD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-04-03
2024-06-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16
2024-04-03
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07
2024-01-16
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18
2023-11-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05
2023-09-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17
2023-09-05
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18
2023-05-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-02
2024-04-03
Address
40 ZORN BLVD., YAPHANK, NY, 11980, USA (Type of address: Service of Process)
240403002379
2024-04-03
BIENNIAL STATEMENT
2024-04-03
130524002185
2013-05-24
BIENNIAL STATEMENT
2013-03-01
110331002858
2011-03-31
BIENNIAL STATEMENT
2011-03-01
090318002155
2009-03-18
BIENNIAL STATEMENT
2009-03-01
070402002177
2007-04-02
BIENNIAL STATEMENT
2007-03-01
050628002915
2005-06-28
BIENNIAL STATEMENT
2005-03-01
030409002370
2003-04-09
BIENNIAL STATEMENT
2003-03-01
940418002516
1994-04-18
BIENNIAL STATEMENT
1994-03-01
930615002930
1993-06-15
BIENNIAL STATEMENT
1993-03-01
A956082-4
1983-03-03
CERTIFICATE OF INCORPORATION
1983-03-03
TWC-229012
Office of Administrative Trials and Hearings
Issued
Calendared
2024-04-16
5000
In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-225204
Office of Administrative Trials and Hearings
Issued
Settled
2022-10-31
0
A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (1) The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (2) The Customer Register must state the name of each putrescible solid waste transfer station, nonputrescible solid waste transfer station, or other facility used during the period for which the report is submitted. Such report must also state the total volume or weight and type of designated recyclable materials collected and transported and/or the total combined volume or weight and type of designated recyclable materials and non-designated materials collected and transported to putrescible solid waste transfer stations, non-putrescible solid waste transfer stations, or other facilities during the period for which the report is submitted. (3) A complete and up-to-date Customer Register be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register to the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application.
TWC-224725
Office of Administrative Trials and Hearings
Issued
Settled
2022-08-03
0
Failed to timely submit annual financial statement
TWC-224612
Office of Administrative Trials and Hearings
Issued
Settled
2022-07-31
Failure to maintain or produce complete and accurate customer register in a format required by the Commission
TWC-221975
Office of Administrative Trials and Hearings
Issued
Settled
2021-05-10
100
2021-10-05
Failed to timely disclose to Commission employee information
TWC-218943
Office of Administrative Trials and Hearings
Issued
Settled - Pending
2019-08-16
3000
Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-216560
Office of Administrative Trials and Hearings
Issued
Settled
2018-12-07
3000
2021-04-09
Failed to timely submit annual financial statement
TWC-215295
Office of Administrative Trials and Hearings
Issued
Settled
2017-12-12
2000
2018-01-18
Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215241
Office of Administrative Trials and Hearings
Issued
Settled
2017-06-01
2000
2018-10-03
Failed to timely submit annual financial statement
TWC-214159
Office of Administrative Trials and Hearings
Issued
Settled
2016-09-26
500
2016-10-17
Failure to register vehicle with the commission
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts