Search icon

JUPITER ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUPITER ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2000 (25 years ago)
Entity Number: 2587927
ZIP code: 07035
County: Rockland
Place of Formation: New Jersey
Address: 3 LYNN COURT, LINCOLN PARK, NJ, United States, 07035

Contact Details

Phone +1 201-832-8292

Phone +1 973-575-8700

Chief Executive Officer

Name Role Address
ANNABEL PIERCE Chief Executive Officer 3 LYNN COURT, LINCOLN PARK, NJ, United States, 07035

DOS Process Agent

Name Role Address
ANNABEL PIERCE DOS Process Agent 3 LYNN COURT, LINCOLN PARK, NJ, United States, 07035

Unique Entity ID

CAGE Code:
5PBK3
UEI Expiration Date:
2015-09-16

Business Information

Activation Date:
2014-09-16
Initial Registration Date:
2009-09-09

Commercial and government entity program

CAGE number:
5PBK3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-01-10

Contact Information

POC:
ANNABEL PIERCE

Licenses

Number Status Type Date End date Address
24-6ZEC3-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-06 2026-03-31 323 Changebridge Rd, Suite 100, Pine Brook, NJ, 07058

History

Start date End date Type Value
2005-01-28 2006-11-28 Address 3 LYNN COURT, LINCOLN PARK, NJ, 07035, USA (Type of address: Principal Executive Office)
2002-12-13 2005-01-28 Address 3 LYNN COURT, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
2002-12-13 2005-01-28 Address 3 LYNN CT, LINCOLN PARK, NJ, 07035, USA (Type of address: Principal Executive Office)
2002-12-13 2005-01-28 Address 3 LYNN COURT, LINCOLN PARK, NJ, 07035, USA (Type of address: Service of Process)
2000-12-28 2002-12-13 Address 3 LYNN COURT, LINCOLN PARK, NJ, 07035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081124002863 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061128002900 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050128002653 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021213002664 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001228000149 2000-12-28 APPLICATION OF AUTHORITY 2000-12-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT13P0354
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11750.00
Base And Exercised Options Value:
11750.00
Base And All Options Value:
11750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-18
Description:
IGF:CT::IGF TO COVER THE COST OF LABOR AND MATERIAL FOR ABATEMENT OF 280 LENGTH FEET OF ASBESTOS PIPE WRAP AT THE BOILER HOUSE, WATERVLIET ARSENAL, NY 12189-4000
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-26
Type:
Referral
Address:
272 AMES STREET, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-11-21
Type:
Referral
Address:
1 LUDWID PARK, ROCHESTER, NY, 14621
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-11-21
Type:
Referral
Address:
28 GILMORE STREET, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-11-21
Type:
Referral
Address:
247 HAZELWOOD TERRACE, ROCHESTER, NY, 14609
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-11-21
Type:
Referral
Address:
43 PARSELLS AVENUE, ROCHESTER, NY, 14609
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 435-0702
Add Date:
2008-01-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State