Search icon

BIOYORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIOYORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955750
ZIP code: 10940
County: Orange
Place of Formation: Pennsylvania
Address: 17 INDUSTRIAL PLACE, MIDDLETOWN, NY, United States, 10940

Contact Details

Phone +1 570-416-2700

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 INDUSTRIAL PLACE, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date Description
BIC-490942 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-490942

History

Start date End date Type Value
2016-06-01 2024-08-20 Address 17 INDUSTRIAL PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002778 2024-08-20 BIENNIAL STATEMENT 2024-08-20
160601000262 2016-06-01 APPLICATION OF AUTHORITY 2016-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232311 Office of Administrative Trials and Hearings Issued Early Settlement 2025-07-08 3750 No data On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-214344 Office of Administrative Trials and Hearings Issued Settled 2016-11-23 500 2016-12-01 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State