Search icon

ACTION ENVIRONMENTAL SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACTION ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2008 (17 years ago)
Entity Number: 3737374
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Email dimbornoni@interstatewaste.com

Email jcasaletto@interstatewaste.com

DOS Process Agent

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

History

Start date End date Type Value
2021-11-12 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-09 2021-11-12 Address 300 FRANK W BURR BLVD, SUITE 39, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
2008-10-29 2014-10-09 Address 451 FRELINGHUYSEN AVE., NEWARK, NJ, 07114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036446 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221020000283 2022-10-20 BIENNIAL STATEMENT 2022-10-01
211112001642 2021-11-11 CERTIFICATE OF CHANGE BY ENTITY 2021-11-11
201005061582 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004006360 2018-10-04 BIENNIAL STATEMENT 2018-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229743 Office of Administrative Trials and Hearings Issued Settled 2024-08-12 425 2024-09-03 In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State