Search icon

RELIANCE ENVIRONMENTAL, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RELIANCE ENVIRONMENTAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2005
Business ALEI: 0825178
Annual report due: 31 Mar 2026
Mailing address: 11 OLD FARM ROAD, WOODBRIDGE, CT, United States, 06525
Business address: 140 CAPTAIN THOMAS BVLD, WEST HAVEN, CT, 06516, United States
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vidyatrivedi2002@yahoo.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-06-07
Expiration Date: 2022-06-07
Status: Expired
Product: Environmental consulting services-predemolition/renovation asbestos & lead surveys, project monitoring; Phase I, II & III site assessments; UST; indoor air quality; hazardous materials & Clean Air Act compliance; & environmental health & safety training
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIDYA N. TRIVEDI Agent 140 CAPTAIN THOMAS BLVD, SUITE 201, WEST HAVEN, CT, 06516, United States 11 OLD FARM ROAD, WOODBRIDGE, CT, 06525, United States +1 203-623-3086 vidyatrivedi2002@yahoo.com 11 OLD FARM ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIDYA N. TRIVEDI Officer 11 OLD FARM ROAD, WOODBRIDGE, CT, 06525, United States +1 203-623-3086 vidyatrivedi2002@yahoo.com 11 OLD FARM ROAD, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
96.000040 Asbestos Training Provider LICENSEE NOT RENEWING - 2017-09-29 2017-09-29 2018-09-30
51.002070 Lead Consultant Contractor ACTIVE CURRENT 2005-08-08 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969186 2025-02-28 - Annual Report Annual Report -
BF-0012137234 2024-01-12 - Annual Report Annual Report -
BF-0011163827 2023-01-31 - Annual Report Annual Report -
BF-0010204827 2022-02-17 - Annual Report Annual Report 2022
0007330841 2021-05-11 - Annual Report Annual Report 2021
0006966924 2020-08-25 - Annual Report Annual Report 2020
0006514449 2019-04-01 - Annual Report Annual Report 2019
0006226075 2018-08-02 - Annual Report Annual Report 2018
0005907225 2017-07-25 - Annual Report Annual Report 2016
0005907227 2017-07-25 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315338111 0111500 2010-11-04 333 STATE STREET, BRIDGEPORT, CT, 06604
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2011-04-06
Case Closed 2011-05-23

Related Activity

Type Inspection
Activity Nr 314821257

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 M02 IA
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 N02 IIB
Issuance Date 2011-04-07
Abatement Due Date 2011-05-24
Current Penalty 1400.0
Initial Penalty 1800.0
Nr Instances 10
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 N02 IIC
Issuance Date 2011-04-07
Abatement Due Date 2011-05-24
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261101 N02 IIE
Issuance Date 2011-04-07
Abatement Due Date 2011-05-03
Nr Instances 10
Nr Exposed 7
Gravity 05
Citation ID 01002D
Citaton Type Serious
Standard Cited 19261101 N02 IIF
Issuance Date 2011-04-07
Abatement Due Date 2011-05-03
Nr Instances 2
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026148308 2021-01-26 0156 PPS 11 Old Farm Rd, Woodbridge, CT, 06525-2400
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-2400
Project Congressional District CT-03
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37769.18
Forgiveness Paid Date 2021-10-25
2581967301 2020-04-29 0156 PPP 11 OLD FARM RD, WOODBRIDGE, CT, 06525
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBRIDGE, NEW HAVEN, CT, 06525-0032
Project Congressional District CT-03
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50493.15
Forgiveness Paid Date 2021-04-27
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information