Search icon

ENVIROCLEAN SERVICES, LLC

Company Details

Name: ENVIROCLEAN SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721578
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: C/O ANTHONY C PARLATO, 10535 MAIN STREET, CLARENCE, NY, United States, 14031

Agent

Name Role Address
ANTHONY C PARLATO Agent 10535 MAIN STREET, CLARENCE, NY, 14031

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ANTHONY C PARLATO, 10535 MAIN STREET, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2002-01-22 2003-09-15 Address 4245 UNION ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040128002408 2004-01-28 BIENNIAL STATEMENT 2004-01-01
030915000679 2003-09-15 CERTIFICATE OF CHANGE 2003-09-15
020603000003 2002-06-03 AFFIDAVIT OF PUBLICATION 2002-06-03
020603000004 2002-06-03 AFFIDAVIT OF PUBLICATION 2002-06-03
020122000448 2002-01-22 ARTICLES OF ORGANIZATION 2002-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-15
Type:
Complaint
Address:
1300 ELMWOOD AVENUE, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 463-4573
Add Date:
2008-05-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUFFALO LABORERS WELFARE FUND
Party Role:
Plaintiff
Party Name:
ENVIROCLEAN SERVICES, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State