Search icon

ACID WASTE MANAGEMENT INC.

Company Details

Name: ACID WASTE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845733
ZIP code: 10523
County: Richmond
Place of Formation: New York
Address: 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5H6S4 Obsolete Non-Manufacturer 2009-05-29 2024-04-23 2024-04-22 No data

Contact Information

POC JOHN SORICELLI
Phone +1 914-668-4002
Fax +1 914-668-2520
Address 75 N CENTRAL AVE STE 203, ELMSFORD, NY, 10523 2537, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACID WASTE MANAGEMENT 401K PLAN 2021 030496437 2022-06-13 ACID WASTE MANAGEMENT 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 9142352500
Plan sponsor’s address 75 NORTH CENTRAL AVENUE, SUITE 203, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing FRANK J ROSSI
ACID WASTE MANAGEMENT 401K PLAN 2020 030496437 2021-05-06 ACID WASTE MANAGEMENT 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 9142352500
Plan sponsor’s address 75 NORTH CENTRAL AVENUE, SUITE 203, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing FRANK J ROSSI
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing JOHN A SORICELLI
ACID WASTE MANAGEMENT 401K PLAN 2019 030496437 2020-06-19 ACID WASTE MANAGEMENT 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 9142352500
Plan sponsor’s address 75 NORTH CENTRAL AVENUE, SUITE 203, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing FRANK J ROSSI
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing JOHN A SORICELLI
ACID WASTE MANAGEMENT 401K PLAN 2018 030496437 2019-07-19 ACID WASTE MANAGEMENT 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 9142352500
Plan sponsor’s address 75 NORTH CENTRAL AVENUE, SUITE 203, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing FRANK J ROSSI
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing JOHN SORICELLI
ACID WASTE MANAGEMENT 401K PLAN 2017 030496437 2018-07-27 ACID WASTE MANAGEMENT 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 9142352500
Plan sponsor’s address 75 NORTH CENTRAL AVENUE, SUITE 203, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing FRANK J ROSSI
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing JOHN SORICELLI
ACID WASTE MANAGEMENT 401K PLAN 2016 030496437 2017-08-23 ACID WASTE MANAGEMENT 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 9142352500
Plan sponsor’s address 75 NORTH CENTRAL AVENUE, SUITE 203, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing FRANK J ROSSI
Role Employer/plan sponsor
Date 2017-08-23
Name of individual signing JOHN SORICELLI
ACID WASTE MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2014 030496437 2015-06-26 ACID WASTE MANAGEMENT INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9142352500
Plan sponsor’s address 75 NO CENTRAL AVE - STE.203, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing FRANK ROSSI
ACID WASTE MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2013 030496437 2014-07-01 ACID WASTE MANAGEMENT INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9146684002
Plan sponsor’s address 515 S 1ST AVE, MOUNT VERNON, NY, 105504537

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing FRANK J ROSSI
ACID WASTE MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2012 030496437 2013-07-15 ACID WASTE MANAGEMENT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9142351045
Plan sponsor’s address 27 6TH ST, NEW ROCHELLE, NY, 108015814

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing ACID WASTE MANAGEMENT INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
FRANK J. ROSSI Chief Executive Officer 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2007-01-09 2014-12-01 Address 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2005-10-12 2007-01-09 Address 75 NORTH CENTRAL AVE, SUITE 203, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-10-12 Address 345 WALNUT STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207062201 2020-12-07 BIENNIAL STATEMENT 2020-12-01
141201006463 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121226006149 2012-12-26 BIENNIAL STATEMENT 2012-12-01
111220000734 2011-12-20 ANNULMENT OF DISSOLUTION 2011-12-20
DP-2087710 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081226002072 2008-12-26 BIENNIAL STATEMENT 2008-12-01
070109002069 2007-01-09 BIENNIAL STATEMENT 2006-12-01
051012002229 2005-10-12 BIENNIAL STATEMENT 2004-12-01
021216000220 2002-12-16 CERTIFICATE OF INCORPORATION 2002-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-21 No data EAST 90 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no CROSSING SIDEWALK
2017-03-20 No data EAST 90 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation in compliance barriers in roadway
2012-07-07 No data EAST 42 STREET, FROM STREET MADISON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-06-21 No data EAST 42 STREET, FROM STREET MADISON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-09-02 No data EAST 72 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-01-25 No data FORSYTH STREET, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313516361 0215000 2009-06-26 630 WEST 168TH STREET, NEW YORK, NY, 10032
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-06-29
Case Closed 2012-01-03

Related Activity

Type Referral
Activity Nr 202650677
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C05 IIE2
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Current Penalty 6250.0
Initial Penalty 1500.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C05 IIF
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Initial Penalty 7000.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 D05 II
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 D08
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Current Penalty 6250.0
Initial Penalty 1500.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 E02
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 E05 II
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Current Penalty 6250.0
Initial Penalty 7000.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100146 F02
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Initial Penalty 1500.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100146 F07
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100146 F10
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006A
Citaton Type Other
Standard Cited 19100146 G01
Issuance Date 2009-11-04
Abatement Due Date 2009-11-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006B
Citaton Type Other
Standard Cited 19100146 I
Issuance Date 2009-11-04
Abatement Due Date 2009-11-24
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100146 I06
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Initial Penalty 7000.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100146 J02
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-11-04
Abatement Due Date 2009-12-02
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-11-04
Abatement Due Date 2009-12-02
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01008C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-11-04
Abatement Due Date 2009-12-02
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100146 C05 IIE2
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Current Penalty 6250.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100146 C05 IIF
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100146 D05 II
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100146 D08
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Current Penalty 6250.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100146 E02
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01010C
Citaton Type Serious
Standard Cited 19100146 F02
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01010D
Citaton Type Serious
Standard Cited 19100146 F07
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01010E
Citaton Type Serious
Standard Cited 19100146 F10
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100146 E05 II
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Current Penalty 6250.0
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100146 I06
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01011C
Citaton Type Serious
Standard Cited 19100146 J02
Issuance Date 2009-11-04
Abatement Due Date 2009-11-17
Contest Date 2009-12-01
Final Order 2010-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
311287999 0216000 2009-01-29 371 NORTH AVE., NEW ROCHELLE, NY, 10802
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-05-08
Case Closed 2009-05-13

Related Activity

Type Complaint
Activity Nr 205183098
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5628667002 2020-04-06 0202 PPP 75 NORTH CENTRAL AVE STE 203, ELMSFORD, NY, 10523-2512
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202300
Loan Approval Amount (current) 202300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-2512
Project Congressional District NY-16
Number of Employees 12
NAICS code 562211
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203380.78
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005673 Employee Retirement Income Security Act (ERISA) 2010-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-12-08
Termination Date 2011-03-17
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE INTERNATIONAL
Role Plaintiff
Name ACID WASTE MANAGEMENT INC.
Role Defendant
1000040 Employee Retirement Income Security Act (ERISA) 2010-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 45000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-01-06
Termination Date 2010-03-22
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE INTERNATIONAL
Role Plaintiff
Name ACID WASTE MANAGEMENT INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State