Search icon

J.T. CLEARY INC.

Company Details

Name: J.T. CLEARY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1996 (29 years ago)
Entity Number: 2070201
ZIP code: 11368
County: Rockland
Place of Formation: New Jersey
Address: 127-50 Northern Blvd, Flushing, NY, United States, 11368
Principal Address: 100 RED SCHOOLHOUSE ROAD 1-12, CHESTNUT RIDGE, NY, United States, 10977

Contact Details

Phone +1 845-352-1099

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LDV3 Active Non-Manufacturer 2003-10-30 2024-07-02 2029-07-02 2025-06-28

Contact Information

POC ALFONSO PEREZ
Phone +1 845-352-1099
Fax +1 845-352-1098
Address 127-50 NORTHERN BLVD, FLUSHING, NY, 11368 1520, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-07-02
CAGE number 1R9G0
Company Name TULLY ENVIRONMENTAL INC.
CAGE Last Updated 2024-03-03
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 223382053 2019-07-17 J.T. CLEARY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 7184467000
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A-12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing JOANNE TORRES
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing JOANNE TORRES
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 223382053 2019-07-02 J.T. CLEARY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 7184467000
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A-12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JOANNE TORRES
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 223382053 2018-06-13 J.T. CLEARY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 8453521099
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A-12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing FRANK MIZERIK
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 223382053 2017-09-21 J.T. CLEARY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 8453521099
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing FRANK MIZERIK
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 223382053 2016-06-24 J.T. CLEARY, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 8453521099
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing FRANK MIZERIK
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 223382053 2015-07-18 J.T. CLEARY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 8453521099
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2015-07-18
Name of individual signing KIM KULES
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 223382053 2015-06-12 J.T. CLEARY, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing JAMES CLEARY
Role Employer/plan sponsor
Date 2015-06-12
Name of individual signing JAMES CLEARY
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 223382053 2014-05-23 J.T. CLEARY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 8453521099
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing KIM KULES
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 223382053 2013-07-23 J.T. CLEARY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 8453521099
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A12, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing LINDA PLEYER
J.T. CLEARY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 223382053 2012-06-29 J.T. CLEARY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 8453521099
Plan sponsor’s address 100 RED SCHOOLHOUSE ROAD, SUITE A12, CHESTNUT RIDGE, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 223382053
Plan administrator’s name J.T. CLEARY, INC.
Plan administrator’s address 100 RED SCHOOLHOUSE ROAD, SUITE A12, CHESTNUT RIDGE, NY, 10977
Administrator’s telephone number 8453521099

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing LINDA PLEYER

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
J.T. CLEARY INC. DOS Process Agent 127-50 Northern Blvd, Flushing, NY, United States, 11368

Chief Executive Officer

Name Role Address
PETER TULLY Chief Executive Officer 127-50 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11368

Permits

Number Date End date Type Address
Q022021335A50 2021-12-01 2021-12-31 PLACE MATERIAL ON STREET 49 AVENUE, QUEENS, FROM STREET 29 STREET TO STREET BODY OF WATER
Q022021335A79 2021-12-01 2021-12-31 PLACE CRANE OR SHOVEL ON STREET 49 AVENUE, QUEENS, FROM STREET BODY OF WATER
Q022021335A80 2021-12-01 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 49 AVENUE, QUEENS, FROM STREET BODY OF WATER
Q022021335A81 2021-12-01 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 49 AVENUE, QUEENS, FROM STREET BODY OF WATER
Q022021335A82 2021-12-01 2021-12-31 PLACE CRANE OR SHOVEL ON STREET 49 AVENUE, QUEENS, FROM STREET BODY OF WATER TO STREET BODY OF WATER
Q022021335A83 2021-12-01 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 49 AVENUE, QUEENS, FROM STREET BODY OF WATER TO STREET BODY OF WATER
Q022021335A84 2021-12-01 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 49 AVENUE, QUEENS, FROM STREET BODY OF WATER TO STREET BODY OF WATER

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 127-50 NORTHERN BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-09-06 Address 127-50 NORTHERN BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Service of Process)
2018-10-10 2024-09-06 Address 127-50 NORTHERN BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
2018-10-10 2020-09-30 Address 127-50 NORTHERN BOULEVARD, FLUSHING, NY, 11368, USA (Type of address: Service of Process)
2016-08-25 2018-10-10 Address 100 RED SCHOOLHOUSE ROAD A-12, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2012-04-23 2018-10-10 Address 100 RED SCHOOLHOUSE RD A-12, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2000-08-31 2012-04-23 Address 23 SOUTH KINDERKAMACK, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2000-08-31 2016-08-25 Address 23 SOUTH KINDERKAMACK, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
2000-08-31 2016-08-25 Address 75 EAST WASHINGTON AVE., PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1998-09-04 2000-08-31 Address 8 RAILROAD AVE, MONTAUK, NJ, 07645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906002656 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220915001952 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200930060038 2020-09-30 BIENNIAL STATEMENT 2020-09-01
181010006170 2018-10-10 BIENNIAL STATEMENT 2018-09-01
160825002035 2016-08-25 BIENNIAL STATEMENT 2014-09-01
120423000542 2012-04-23 CERTIFICATE OF CHANGE 2012-04-23
100921002731 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080827002452 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060818002585 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041015002686 2004-10-15 BIENNIAL STATEMENT 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-11 No data F D R DRIVE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation occ of s/w
2013-10-29 No data F D R DRIVE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation CONTRACTOR REMOVING CONCRETE FROM AREA- CLOSING LEFT LANE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315639450 0213400 2011-07-27 HOWLAND HOOK, STATEN ISLAND, NY, 10303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-05
Case Closed 2011-08-05

Related Activity

Type Complaint
Activity Nr 206656589
Safety Yes
305258246 0214200 2002-04-30 100 RED SCHOOLHOUSE ROAD, CHESTNUT RIDGE, NY, 10977
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-07-31
Emphasis S: CONSTRUCTION
Case Closed 2002-07-31

Related Activity

Type Referral
Activity Nr 200028827
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2302988 Interstate 2024-06-14 50000 2023 1 1 Private(Property)
Legal Name J T CLEARY INC
DBA Name -
Physical Address 127-50 NORTHERN BLVD, FLUSHING, NY, 11368, US
Mailing Address 127-50 NORTHERN BLVD, FLUSHING, NY, 11368, US
Phone (718) 446-7000
Fax (715) 458-5199
E-mail MAIL@JTCLEARY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NJ0023100158
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-14
State abbreviation NJ
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 5PVNJ8JV5F4S57698
Vehicle license number 11559MK
Vehicle license state NY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State