Search icon

ENVIRONMENTAL WASTE MINIMIZATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVIRONMENTAL WASTE MINIMIZATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3265104
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 14 BRICK KILN COURT, NORTHAMPTON, PA, United States, 18067
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 484-275-6900

Email ginman@ewmi.com

Email inquiries@ewmi.com

Chief Executive Officer

Name Role Address
MICHAEL F ACKER Chief Executive Officer 14 BRICK KILN COURT, NORTHAMPTON, PA, United States, 18067

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Permits

Number Date End date Type Address
B022023285D39 2023-10-12 2023-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED SMITH STREET, BROOKLYN, FROM STREET HALLECK STREET TO STREET SIGOURNEY STREET
B022023285D40 2023-10-12 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SMITH STREET, BROOKLYN, FROM STREET HALLECK STREET TO STREET SIGOURNEY STREET
B022023285D37 2023-10-12 2023-12-31 TEMPORARY PEDESTRIAN WALK SMITH STREET, BROOKLYN, FROM STREET HALLECK STREET TO STREET SIGOURNEY STREET
B022023285D38 2023-10-12 2023-12-31 OCCUPANCY OF ROADWAY AS STIPULATED SMITH STREET, BROOKLYN, FROM STREET HALLECK STREET TO STREET SIGOURNEY STREET
B022023285D41 2023-10-12 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SMITH STREET, BROOKLYN, FROM STREET HALLECK STREET TO STREET SIGOURNEY STREET

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 14 BRICK KILN COURT, NORTHAMPTON, PA, 18067, USA (Type of address: Chief Executive Officer)
2012-11-08 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-08 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-01 2012-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2012-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231020000469 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211020000965 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191001060670 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171011006372 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151029006137 2015-10-29 BIENNIAL STATEMENT 2015-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227410 Office of Administrative Trials and Hearings Issued Settled 2023-09-06 1000 2023-09-25 No later than six (6) months following the end of the trade waste broker's fiscal year, all brokers must file a report on a form or computer format prescribed by the Commission. Such annual report must include the financial statement described in subdivision (f) of this section and other information and documents concerning the broker's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the broker's auditor to the broker, if any, information concerning affiliations with other licensees and brokers; information concerning the organization and control of the broker, corporate control over the broker, corporations controlled by the broker, officers and directors of the broker, and security holders of and voting powers within the trade waste broker's business; and management, engineering and other contracts of the broker. The trade waste broker must certify, and the principal responsible for the broker's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the broker's accounts and financial operations.

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-19
Type:
Complaint
Address:
EAST 55TH STREET & AVENUE U, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State