Search icon

SCIENTIFIC ENVIRONMENTAL LLC

Company Details

Name: SCIENTIFIC ENVIRONMENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2022 (3 years ago)
Entity Number: 6462090
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13th Avenue Suite 202, Brooklyn, NY, United States, 11228

Contact Details

Phone +1 718-433-3880

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue Suite 202, Brooklyn, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Type Date Description
BIC-513032 Trade waste removal 2024-05-14 BIC File Number of the Entity: BIC-513032

Filings

Filing Number Date Filed Type Effective Date
240418003820 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220420000010 2022-04-20 ARTICLES OF ORGANIZATION 2022-04-20

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231358 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-18 1250 No data 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 must 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 must 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 with 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. (4) Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones prior to the final implementation date for such zone will continue to be subject to the requirements of this subdivision.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State