Search icon

AAA ENVIRONMENTAL, INC.

Branch

Company Details

Name: AAA ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1996 (29 years ago)
Date of dissolution: 26 Oct 2011
Branch of: AAA ENVIRONMENTAL, INC., Florida (Company Number P96000021803)
Entity Number: 2024270
ZIP code: 13211
County: Onondaga
Place of Formation: Florida
Address: 6679 MOORE ROAD, MATTYDALE, NY, United States, 13211
Principal Address: 6679 MOORE RD, MATTYDALE, NY, United States, 13211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AAA ENVIRONMENTAL, INC 401K 2013 650658893 2014-05-06 AAA ENVIRONMENTAL, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 562000
Sponsor’s telephone number 5613027140
Plan sponsor’s address 6679 MOORE RD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2014-04-28
Name of individual signing STEVEN WEISS
AAA ENVIRONMENTAL, INC 401K 2012 650658893 2014-02-21 AAA ENVIRONMENTAL, INC 33
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 562000
Sponsor’s telephone number 5613027140
Plan sponsor’s address 6679 MOORE RD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2014-02-21
Name of individual signing STEVEN WEISS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6679 MOORE ROAD, MATTYDALE, NY, United States, 13211

Chief Executive Officer

Name Role Address
STEVEN M WEISS Chief Executive Officer 6679 MOORE RD, MATTYDALE, NY, United States, 13211

Filings

Filing Number Date Filed Type Effective Date
DP-2089202 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
080429002774 2008-04-29 BIENNIAL STATEMENT 2008-04-01
020405002199 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000413002603 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980414002717 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960429000122 1996-04-29 APPLICATION OF AUTHORITY 1996-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309383412 0215800 2006-08-09 590 PLANT ROAD, DRESDEN, NY, 14441
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-29
Case Closed 2006-09-29

Related Activity

Type Referral
Activity Nr 200885945
Safety Yes
302692132 0215800 2000-08-28 WILBER AVE, SOLVAY, NY, 13204
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-09-21
Case Closed 2001-01-16

Related Activity

Type Complaint
Activity Nr 203095674

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2000-09-25
Abatement Due Date 2000-09-28
Current Penalty 700.0
Initial Penalty 875.0
Contest Date 2000-10-18
Final Order 2001-01-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CHEMICAL

Date of last update: 14 Mar 2025

Sources: New York Secretary of State