THE NEWARK GROUP, INC.

Name: | THE NEWARK GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1988 (37 years ago) |
Entity Number: | 1260054 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New Jersey |
Principal Address: | 425 WINTER ROAD, DELAWARE, OH, United States, 43015 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 973-465-3900
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY L. BERGWALL | Chief Executive Officer | 425 WINTER ROAD, DELAWARE, OH, United States, 43015 |
Number | Type | Date | Description |
---|---|---|---|
BIC-1476 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-1476 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 425 WINTER ROAD, DELAWARE, OH, 43015, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 5000 AUSTELL-POWDER SPRINGS RD, SUITE 300, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer) |
2020-05-15 | 2024-05-22 | Address | 5000 AUSTELL-POWDER SPRINGS RD, SUITE 300, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer) |
2019-10-23 | 2024-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-23 | 2024-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522002946 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220531002957 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200515060109 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
191023000862 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
180522006246 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220432 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-10-22 | 1500 | 2020-10-30 | An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter . |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State