Search icon

CLEARWATER INDUSTRIES INC. OF SUFFOLK COUNTY

Company Details

Name: CLEARWATER INDUSTRIES INC. OF SUFFOLK COUNTY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1998 (27 years ago)
Entity Number: 2275804
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 326 RIDGEFIELD RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM E JONES JR DOS Process Agent 326 RIDGEFIELD RD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
WILLIAM E. JONES JR. Chief Executive Officer 326 RIDGEFIELD RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 326 RIDGEFIELD RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 326 RIDGEFIELD RD, HAUPPAUGE, NY, 11788, 2316, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-02 Address 326 RIDGEFIELD RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2018-10-18 2020-07-31 Address 326 RIDGEFIELD RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-08-17 2018-10-18 Address 326 RIDGEFIELD RD, HAUPPAUGE, NY, 11788, 2316, USA (Type of address: Service of Process)
2000-07-11 2024-07-02 Address 326 RIDGEFIELD RD, HAUPPAUGE, NY, 11788, 2316, USA (Type of address: Chief Executive Officer)
1998-07-03 2004-08-17 Address 326 RIDGEFIELD ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-07-03 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702002736 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220906000802 2022-09-06 BIENNIAL STATEMENT 2022-07-01
200731060307 2020-07-31 BIENNIAL STATEMENT 2020-07-01
181018006385 2018-10-18 BIENNIAL STATEMENT 2018-07-01
160823006214 2016-08-23 BIENNIAL STATEMENT 2016-07-01
120723006236 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100831002663 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080815002733 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060725002490 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040817002233 2004-08-17 BIENNIAL STATEMENT 2004-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1133041 Intrastate Non-Hazmat 2024-01-29 6500 2023 2 1 Private(Property)
Legal Name CLEARWATER INDUSTRIES INC OF SUFFOLK COUNTY
DBA Name -
Physical Address 326 RIDGEFIELD ROAD, HAUPPAUGE, NY, 11788, US
Mailing Address 326 RIDGEFIELD ROAD, HAUPPAUGE, NY, 11788, US
Phone (631) 582-4932
Fax -
E-mail CLEARWATERINDINC@GMAIL.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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State