Search icon

THE NEWARK GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TIMOTHY L. BERGWALL Chief Executive Officer 425 WINTER ROAD, DELAWARE, OH, United States, 43015

Licenses

Number Type Date Description
BIC-1476 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1476

History

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)

Filings

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

Issued Violations

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 .

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State