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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL ENVIRONMENTAL, INC. 401(K) PROFIT SHARING P AN 2014 650501990 2015-05-22 ROYAL ENVIRONMENTAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 562000
Sponsor’s telephone number 5852541840
Plan sponsor’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing JANINE PRICE
Role Employer/plan sponsor
Date 2015-05-22
Name of individual signing JANINE PRICE
ROYAL ENVIRONMENTAL, INC. 401(K) PROFIT SHARING P AN 2013 650501990 2014-07-24 ROYAL ENVIRONMENTAL, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 562000
Sponsor’s telephone number 5852541840
Plan sponsor’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing JANINE PRICE
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing JANINE PRICE
ROYAL ENVIRONMENTAL, INC. 401(K) PROFIT SHARING P AN 2012 650501990 2013-08-30 ROYAL ENVIRONMENTAL, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 562000
Sponsor’s telephone number 5852541840
Plan sponsor’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613

Signature of

Role Plan administrator
Date 2013-08-30
Name of individual signing JANINE PRICE
Role Employer/plan sponsor
Date 2013-08-30
Name of individual signing JANINE PRICE
ROYAL ENVIRONMENTAL, INC. 401(K) PROFIT SHARING P AN 2011 650501990 2012-10-04 ROYAL ENVIRONMENTAL, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 562000
Sponsor’s telephone number 5852541840
Plan sponsor’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613

Plan administrator’s name and address

Administrator’s EIN 650501990
Plan administrator’s name ROYAL ENVIRONMENTAL, INC
Plan administrator’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613
Administrator’s telephone number 5852541840

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing JANINE PRICE
Role Employer/plan sponsor
Date 2012-10-04
Name of individual signing JANINE PRICE
ROYAL ENVIRONMENTAL, INC. 401(K) PROFIT SHARING P AN 2010 650501990 2011-09-28 ROYAL ENVIRONMENTAL, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 562000
Sponsor’s telephone number 5852541840
Plan sponsor’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613

Plan administrator’s name and address

Administrator’s EIN 650501990
Plan administrator’s name ROYAL ENVIRONMENTAL, INC
Plan administrator’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613
Administrator’s telephone number 5852541840

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing JANINE PRICE
Role Employer/plan sponsor
Date 2011-09-28
Name of individual signing JANINE PRICE
ROYAL ENVIRONMENTAL, INC. 401(K) PROFIT SHARING P AN 2009 650501990 2010-09-29 ROYAL ENVIRONMENTAL, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 562000
Sponsor’s telephone number 5852541840
Plan sponsor’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613

Plan administrator’s name and address

Administrator’s EIN 650501990
Plan administrator’s name ROYAL ENVIRONMENTAL, INC
Plan administrator’s address 720 LEXINGTON AVE, ROCHESTER, NY, 14613
Administrator’s telephone number 5852541840

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing JANINE PRICE
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing JANINE PRICE

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

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)
1994-07-07 1994-07-07 Name ROYAL SUPPLY, INC.
1994-07-07 1996-01-24 Address P.O. BOX 560, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
1994-07-07 1994-12-23 Name ROYAL SUPPLY, INC.

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
020625002117 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000714002454 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980713002392 1998-07-13 BIENNIAL STATEMENT 1998-07-01
970708000227 1997-07-08 CERTIFICATE OF CHANGE 1997-07-08
960911002763 1996-09-11 BIENNIAL STATEMENT 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312835192 0213600 2009-01-09 435 NORTH HENRIETTA ROAD, ROCHESTER, NY, 14620
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-09
Case Closed 2009-01-12
310942842 0213600 2007-04-12 KODAK PARK 1669 LAKE AVENUE, ROCHESTER, NY, 14652
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-06-28
Case Closed 2007-11-16

Related Activity

Type Referral
Activity Nr 201336690
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 M02 IC
Issuance Date 2007-08-03
Abatement Due Date 2007-08-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261101 N02 IIF
Issuance Date 2007-08-03
Abatement Due Date 2007-09-05
Nr Instances 3
Nr Exposed 3
Gravity 01
307252338 0213600 2004-02-10 601 ELMWOOD, ROCHESTER, NY, 14642
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-03-12
Case Closed 2004-04-02

Related Activity

Type Referral
Activity Nr 201334729
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2004-03-16
Abatement Due Date 2004-04-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2004-03-16
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2004-03-16
Abatement Due Date 2004-04-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19261101 F05 II
Issuance Date 2004-03-16
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 3
Gravity 01
305230211 0213600 2002-05-07 BROADWAY AT CAYUGA CREEK, LANCASTER, NY, 14086
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-07-01
Emphasis S: CONSTRUCTION
Case Closed 2002-07-12

Related Activity

Type Referral
Activity Nr 201333341
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2002-07-01
Abatement Due Date 2002-07-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2002-07-01
Abatement Due Date 2002-07-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 H02 II
Issuance Date 2002-07-01
Abatement Due Date 2002-07-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 J02 III
Issuance Date 2002-07-01
Abatement Due Date 2002-07-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1968913 Intrastate Hazmat 2009-11-20 - - 2 8 Private(Property)
Legal Name ROYAL ENVIRONMENTAL INC
DBA Name -
Physical Address 720 LEXINGTON AVE, ROCHESTER, NY, 14613, US
Mailing Address PO BOX 15719, ROCHESTER, NY, 14580, US
Phone (585) 254-1840
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 0
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 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State