Search icon

LIQUID ENVIRONMENTAL SOLUTIONS OF NEW YORK, LLC

Company Details

Name: LIQUID ENVIRONMENTAL SOLUTIONS OF NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2018 (7 years ago)
Entity Number: 5394697
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 214-524-6110

Email amyann.baker@liquidenviro.com

Email matt.king@liquidenviro.com

Phone +1 214-524-6084

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Description
BIC-501214 Trade waste removal 2021-02-02 BIC File Number of the Entity: BIC-501214

History

Start date End date Type Value
2019-09-16 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-16 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001443 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220817001167 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200819060174 2020-08-19 BIENNIAL STATEMENT 2020-08-01
190916000303 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
SR-84022 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84021 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181031000354 2018-10-31 CERTIFICATE OF PUBLICATION 2018-10-31
180816000448 2018-08-16 APPLICATION OF AUTHORITY 2018-08-16

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225218 Office of Administrative Trials and Hearings Issued Settled 2022-10-31 500 2022-12-22 A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (1) The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (2) The Customer Register must state the name of each putrescible solid waste transfer station, nonputrescible solid waste transfer station, or other facility used during the period for which the report is submitted. Such report must also state the total volume or weight and type of designated recyclable materials collected and transported and/or the total combined volume or weight and type of designated recyclable materials and non-designated materials collected and transported to putrescible solid waste transfer stations, non-putrescible solid waste transfer stations, or other facilities during the period for which the report is submitted. (3) A complete and up-to-date Customer Register be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register to the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application.
TWC-224631 Office of Administrative Trials and Hearings Issued Settled 2022-07-31 250 2023-01-25 Failure to maintain or produce complete and accurate customer register in a format required by the Commission
TWC-224476 Office of Administrative Trials and Hearings Issued Settled 2022-07-19 1000 2022-10-07 Failure to maintain annual financial statements in a format proscribed by the Commission

Date of last update: 23 Mar 2025

Sources: New York Secretary of State