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 (19 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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
050626263
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:

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

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 Summary

Date:
2011-08-04
Type:
Complaint
Address:
531 BARRETTO ST., BRONX, NY, 10472
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HILL,
Party Role:
Plaintiff
Party Name:
TRI-STATE BIODIESEL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRI-STATE BIODIESEL, LLC
Party Role:
Plaintiff
Party Name:
ENVIRONMENTAL ENERGY RECYCLING
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State