Search icon

TRI-STATE BIODIESEL, LLC

Company Details

Name: TRI-STATE BIODIESEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2006 (18 years ago)
Entity Number: 3432893
ZIP code: 12180
County: Bronx
Place of Formation: Delaware
Address: 287 NORTH GREENBUSH ROAD, TROY, NY, United States, 12180

Contact Details

Phone +1 718-860-6600

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-STATE BIODIESEL LLC 401(K) P/S PLAN 2016 050626263 2017-06-05 TRI-STATE BIODIESEL LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 324190
Sponsor’s telephone number 7188606600
Plan sponsor’s address 531 BARRETTO STREET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 050626263
Plan administrator’s name TRI-STATE BIODIESEL LLC
Plan administrator’s address 531 BARRETTO STREET, BRONX, NY, 10474
Administrator’s telephone number 7188606600

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing BRENT BAKER
TRI-STATE BIODIESEL LLC 401(K) P/S PLAN 2015 050626263 2016-02-11 TRI-STATE BIODIESEL LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 324190
Sponsor’s telephone number 7188606600
Plan sponsor’s address 531 BARRETTO STREET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 050626263
Plan administrator’s name TRI-STATE BIODIESEL LLC
Plan administrator’s address 531 BARRETTO STREET, BRONX, NY, 10474
Administrator’s telephone number 7188606600

Signature of

Role Plan administrator
Date 2016-02-11
Name of individual signing BRENT BAKER
TRI-STATE BIODIESEL LLC 401(K) P/S PLAN 2014 050626263 2015-05-01 TRI-STATE BIODIESEL LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 324190
Sponsor’s telephone number 7188606600
Plan sponsor’s address 531 BARRETTO STREET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 050626263
Plan administrator’s name TRI-STATE BIODIESEL LLC
Plan administrator’s address 531 BARRETTO STREET, BRONX, NY, 10474
Administrator’s telephone number 7188606600

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing BRENT BAKER
TRI-STATE BIODIESEL LLC 401(K) P/S PLAN 2013 050626263 2014-07-16 TRI-STATE BIODIESEL LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 324190
Sponsor’s telephone number 7188606600
Plan sponsor’s address 531 BARRETTO STREET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 050626263
Plan administrator’s name TRI-STATE BIODIESEL LLC
Plan administrator’s address 531 BARRETTO STREET, BRONX, NY, 10474
Administrator’s telephone number 7188606600

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing BRENT BAKER
TRI-STATE BIODIESEL LLC 401(K) P/S PLAN 2012 050626263 2013-07-22 TRI-STATE BIODIESEL LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 324190
Sponsor’s telephone number 7188606600
Plan sponsor’s address 531 BARRETTO STREET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 050626263
Plan administrator’s name TRI-STATE BIODIESEL LLC
Plan administrator’s address 531 BARRETTO STREET, BRONX, NY, 10474
Administrator’s telephone number 7188606600

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing BRUCE FRASER

DOS Process Agent

Name Role Address
JOSHUA A SABO ESQ DOS Process Agent 287 NORTH GREENBUSH ROAD, TROY, NY, United States, 12180

Licenses

Number Type Date Description
BIC-2084 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-2084

History

Start date End date Type Value
2006-11-03 2008-11-06 Address 40 BUCKBEE ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161103006199 2016-11-03 BIENNIAL STATEMENT 2016-11-01
140310000296 2014-03-10 CERTIFICATE OF PUBLICATION 2014-03-10
140116000204 2014-01-16 CERTIFICATE OF AMENDMENT 2014-01-16
121106006055 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101028002399 2010-10-28 BIENNIAL STATEMENT 2010-11-01
081106002118 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061103000223 2006-11-03 APPLICATION OF AUTHORITY 2006-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-02 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 531 BARRETTO ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-09 No data 5301 MARYLAND WAY, Outside NYC, BRENTWOOD, TN, 37027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-02 No data 5501 MARYLAND WAY, Outside NYC, BRENTWOOD, TN, 37027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-31 No data 5301 MARYLAND WAY, Outside NYC, BRENTWOOD, TN, 37027 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 531 BARRETTO ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 531 BARRETTO ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 531 BARRETTO ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-19 No data 531 BARRETTO ST, Bronx, BRONX, NY, 10474 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-12 No data 531 BARRETTO ST, Bronx, BRONX, NY, 10474 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2712075 WM VIO INVOICED 2017-12-18 600 WM - W&M Violation
2712069 WM VIO INVOICED 2017-12-18 600 WM - W&M Violation
2708932 WM VIO CREDITED 2017-12-12 600 WM - W&M Violation
2709023 WM VIO CREDITED 2017-12-12 600 WM - W&M Violation
2656202 WM VIO CREDITED 2017-08-15 300 WM - W&M Violation
2654320 WM VIO CREDITED 2017-08-10 300 WM - W&M Violation
2652198 WM VIO CREDITED 2017-08-04 300 WM - W&M Violation
2652122 WM VIO CREDITED 2017-08-04 300 WM - W&M Violation
2495256 PETROL-21 INVOICED 2016-11-22 100 PETROL METER TYPE A
2495175 PETROL-21 INVOICED 2016-11-22 100 PETROL METER TYPE A

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-02 Default Decision VEHICLE SUBMITTED FOR INSP. 1 No data 1 No data
2015-09-21 Pleaded CONDEMNED W&M DEVICE 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215206 Office of Administrative Trials and Hearings Issued Default - Granted 2017-06-01 No data No data Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-213425 Office of Administrative Trials and Hearings Issued Settled 2016-04-14 250 2016-05-25 Failed to provide off-street parking for vehicles used to transport waste
TWC-213419 Office of Administrative Trials and Hearings Issued Settled 2016-04-13 650 2016-05-25 Failed to provide off-street parking for vehicles used to transport waste
TWC-213407 Office of Administrative Trials and Hearings Issued Settled 2016-04-12 250 2016-05-25 Failed to provide off-street parking for vehicles used to transport waste
TWC-213420 Office of Administrative Trials and Hearings Issued Settled 2016-04-12 250 2016-05-25 Failed to provide off-street parking for vehicles used to transport waste
TWC-213401 Office of Administrative Trials and Hearings Issued Settled 2016-04-11 250 2016-05-25 Failed to provide off-street parking for vehicles used to transport waste
TWC-213392 Office of Administrative Trials and Hearings Issued Settled 2016-04-08 650 2016-05-25 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-213370 Office of Administrative Trials and Hearings Issued Settled 2016-04-07 250 2016-05-25 Failed to provide off-street parking for vehicles used to transport waste
TWC-213365 Office of Administrative Trials and Hearings Issued Settled 2016-04-06 650 2016-05-25 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-213360 Office of Administrative Trials and Hearings Issued Settled 2016-04-05 250 2016-04-20 Failed to provide off-street parking for vehicles used to transport waste

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979584 0216000 2011-08-04 531 BARRETTO ST., BRONX, NY, 10472
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-08-04
Case Closed 2013-01-03

Related Activity

Type Complaint
Activity Nr 207100397
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2011-10-06
Abatement Due Date 2011-11-22
Current Penalty 1365.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2011-10-06
Abatement Due Date 2011-11-08
Current Penalty 1365.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-10-06
Abatement Due Date 2011-11-22
Current Penalty 2275.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2011-10-06
Abatement Due Date 2011-11-08
Current Penalty 2275.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C03
Issuance Date 2011-10-06
Abatement Due Date 2011-11-22
Nr Instances 1
Nr Exposed 5

Date of last update: 28 Mar 2025

Sources: New York Secretary of State