Search icon

J.T. CLEARY INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3LDV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
ALFONSO PEREZ
Corporate URL:
www.jtcleary.com

Immediate Level Owner

Vendor Certified:
2025-05-06
CAGE number:
1R9G0
Company Name:
TULLY ENVIRONMENTAL INC.

Form 5500 Series

Employer Identification Number (EIN):
223382053
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
64
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S022025183A00 2025-07-02 2025-07-19 PLACE MATERIAL ON STREET FRONT STREET, STATEN ISLAND, FROM STREET HANNAH STREET TO STREET MURRAY HULBERT AVENUE
S022025183A01 2025-07-02 2025-07-19 OCCUPANCY OF ROADWAY AS STIPULATED FRONT STREET, STATEN ISLAND, FROM STREET HANNAH STREET TO STREET MURRAY HULBERT AVENUE
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
Q022021335A50 2021-12-01 2021-12-31 PLACE MATERIAL ON STREET 49 AVENUE, QUEENS, FROM STREET 29 STREET 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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EP19F0160
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-17
Description:
MINIMUM GUARANTEE
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1KF: CONSTRUCTION OF DREDGING FACILITIES
Procurement Instrument Identifier:
W912EP19D0029
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
450000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-01
Description:
REGIONAL IDIQ MATOCS IN SUPPORT OF DREDGING AND SHORE PROTECTION PROJECTS WITHIN THE BOUNDARIES OF THE SAD
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1KF: CONSTRUCTION OF DREDGING FACILITIES
Procurement Instrument Identifier:
70Z08318CPCR01600
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-09-17
Description:
FY18 PFA IGE: $1,246,621 P/N 7350077, MAINTENANCE DREDGING OF FISHING CREEK AT CG STATION ANNAPOLIS, MD
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2KF: REPAIR OR ALTERATION OF DREDGING FACILITIES

USAspending Awards / Financial Assistance

Date:
2016-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2016-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3700000.00
Total Face Value Of Loan:
3700000.00
Date:
2015-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-27
Type:
Complaint
Address:
HOWLAND HOOK, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-30
Type:
Referral
Address:
100 RED SCHOOLHOUSE ROAD, CHESTNUT RIDGE, NY, 10977
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(715) 458-5199
Add Date:
2012-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-06-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.T. CLEARY INC.
Party Role:
Plaintiff
Party Name:
NARRAGANSETT ELECTRIC COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COREPOINTE INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
J.T. CLEARY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-28
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:
TRUSTEES OF THE LOCAL 1,
Party Role:
Plaintiff
Party Name:
J.T. CLEARY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State