Search icon

JAMES ENVIRONMENTAL LLC

Company Details

Name: JAMES ENVIRONMENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126603
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 4005 SPLIT ROCK RD, CAMILLUS, NY, United States, 13031

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VA98 Obsolete Non-Manufacturer 2013-03-14 2024-03-09 2021-12-31 No data

Contact Information

POC SEAN W. JAMES
Phone +1 315-416-7213
Fax +1 315-299-5647
Address 4005 SPLIT ROCK RD, CAMILLUS, ONONDAGA, NY, 13031 8703, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4005 SPLIT ROCK RD, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2008-10-28 2010-11-08 Address 310 TENNYSON AVE., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2004-11-16 2008-10-28 Address 310 TENNYSON AVE., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925060040 2020-09-25 BIENNIAL STATEMENT 2018-11-01
121126006158 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101108002013 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081028002158 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061031002200 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041116000436 2004-11-16 ARTICLES OF ORGANIZATION 2004-11-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2895065008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAMES ENVIRONMENTAL LLC
Recipient Name Raw JAMES ENVIRONMENTAL LLC
Recipient UEI S6FNJNCRLB51
Recipient DUNS 172715042
Recipient Address 310 TENNYSON AVE,, SYRACUSE, ONONDAGA, NEW YORK, 13204-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1760578 Intrastate Non-Hazmat 2020-05-01 20000 2019 3 3 Private(Property)
Legal Name JAMES ENVIRONMENTAL LLC
DBA Name -
Physical Address 4005 SPLIT ROCK RD, CAMILLUS, NY, 13031, US
Mailing Address 4005 SPLIT ROCK RD, CAMILLUS, NY, 13031, US
Phone (315) 416-7213
Fax (315) 299-5647
E-mail SEAN@JAMESENV.COM

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: 29 Mar 2025

Sources: New York Secretary of State