Search icon

ROYAL ENVIRONMENTAL, INC.

Branch

Company Details

Name: ROYAL ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1994 (31 years ago)
Branch of: ROYAL ENVIRONMENTAL, INC., Florida (Company Number P94000046555)
Entity Number: 1834435
ZIP code: 14615
County: Oneida
Place of Formation: Florida
Address: PO BOX 15719, ROCHESTER, NY, United States, 14615
Principal Address: 720 LEXINGTON AVE, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 15719, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
DANNY L. PRICE Chief Executive Officer 720 LEXINGTON AVE, ROCHESTER, NY, United States, 14613

Form 5500 Series

Employer Identification Number (EIN):
650501990
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-14 2012-07-25 Address 720 LEXINGTON AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1996-09-11 2000-07-14 Address PO BOX 15719, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1996-09-11 1997-07-08 Address PO BOX 15719, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1996-09-11 2000-07-14 Address JANINE PRICE, 720 LEXINGTON AVE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1996-01-24 1996-09-11 Address 15854 LOCH MAREE LANE, SUITE 2082, DELRAY BEACH, FL, 33446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725006236 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100804002189 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080717002290 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060707002060 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040802002492 2004-08-02 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-09
Type:
Prog Related
Address:
435 NORTH HENRIETTA ROAD, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-12
Type:
Unprog Rel
Address:
KODAK PARK 1669 LAKE AVENUE, ROCHESTER, NY, 14652
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-02-10
Type:
Referral
Address:
601 ELMWOOD, ROCHESTER, NY, 14642
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-05-07
Type:
Referral
Address:
BROADWAY AT CAYUGA CREEK, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2009-11-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State