Search icon

ENVIRONMENTAL SERVICES, INC.

Company Details

Name: ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1983 (42 years ago)
Entity Number: 825657
ZIP code: 11980
County: Nassau
Place of Formation: New York
Address: 40 ZORN BLVD., YAPHANK, NY, United States, 11980
Principal Address: 40 ZORN BLVD, YAPHANK, NY, United States, 11980

Contact Details

Phone +1 631-395-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PARISI Chief Executive Officer 40 ZORN BLVD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
ENVIRONMENTAL SERVICES, INC. DOS Process Agent 40 ZORN BLVD., YAPHANK, NY, United States, 11980

Form 5500 Series

Employer Identification Number (EIN):
112637727
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-3161 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3161

History

Start date End date Type Value
2024-06-17 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 40 ZORN BLVD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403002379 2024-04-03 BIENNIAL STATEMENT 2024-04-03
130524002185 2013-05-24 BIENNIAL STATEMENT 2013-03-01
110331002858 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090318002155 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070402002177 2007-04-02 BIENNIAL STATEMENT 2007-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229012 Office of Administrative Trials and Hearings Issued Calendared 2024-04-16 5000 No data 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;
TWC-225204 Office of Administrative Trials and Hearings Issued Settled 2022-10-31 0 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 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-224725 Office of Administrative Trials and Hearings Issued Settled 2022-08-03 0 No data Failed to timely submit annual financial statement
TWC-224612 Office of Administrative Trials and Hearings Issued Settled 2022-07-31 No data No data Failure to maintain or produce complete and accurate customer register in a format required by the Commission
TWC-221975 Office of Administrative Trials and Hearings Issued Settled 2021-05-10 100 2021-10-05 Failed to timely disclose to Commission employee information
TWC-218943 Office of Administrative Trials and Hearings Issued Settled - Pending 2019-08-16 3000 No data Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-216560 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 3000 2021-04-09 Failed to timely submit annual financial statement
TWC-215295 Office of Administrative Trials and Hearings Issued Settled 2017-12-12 2000 2018-01-18 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215241 Office of Administrative Trials and Hearings Issued Settled 2017-06-01 2000 2018-10-03 Failed to timely submit annual financial statement
TWC-214159 Office of Administrative Trials and Hearings Issued Settled 2016-09-26 500 2016-10-17 Failure to register vehicle with the commission

Trademarks Section

Trademark Summary

Mark:
WASTE TAMER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-05-25
Status Date:
1992-11-04

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WASTE TAMER

Goods And Services

For:
SEWAGE TREATMENT INSTALLATIONS COMPRISING SEPTIC TANKS AND CONTROL UNITS CONSISTING OF AN AIR COMPRESSOR AND PUMP
First Use:
May 12, 1969
International Classes:
011
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-10-06
Type:
Referral
Address:
MILLER PLACE RD & ROUTE 25A, MILLER PLACE, NY, 11764
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
144377
Current Approval Amount:
144377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145006.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144377
Current Approval Amount:
144377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119826.42

Motor Carrier Census

DBA Name:
ESI
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 395-9893
Add Date:
2002-11-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 210 WAREHOUSE & P,
Party Role:
Plaintiff
Party Name:
ENVIRONMENTAL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
ENVIRONMENTAL SERVICES, INC.
Party Role:
Plaintiff
Party Name:
RECYCLE GREEN SERVICES,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 210 WAREHOUSE & P,
Party Role:
Plaintiff
Party Name:
ENVIRONMENTAL SERVICES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State