Search icon

OLYMPIC ENVIRONMENTAL SERVICES, INC.

Company Details

Name: OLYMPIC ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (13 years ago)
Entity Number: 4160957
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 130-03 225TH STREET, LAURELTON, NY, United States, 11413
Principal Address: 130-03 225TH ST, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY CAVELLO Chief Executive Officer 130-03 225TH ST, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-03 225TH STREET, LAURELTON, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
131127002181 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111102000456 2011-11-02 CERTIFICATE OF INCORPORATION 2011-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100622810 0215600 1986-08-25 1425 BAY 24TH STREET, FAR ROCKAWAY, NY, 11691
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-08-25
Case Closed 1986-08-26

Related Activity

Type Inspection
Activity Nr 2269843
2269843 0215600 1986-05-07 1425 BAY 24TH STREET, FAR ROCKAWAY, NY, 11691
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1986-05-19
Case Closed 1988-04-21

Related Activity

Type Referral
Activity Nr 900847666
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1986-06-18
Abatement Due Date 1986-06-30
Current Penalty 200.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Hazard CONFINED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 1986-06-18
Abatement Due Date 1986-06-24
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-06-18
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State