JUPITER ENVIRONMENTAL SERVICES, INC.

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
Name | Role | Address |
---|---|---|
ANNABEL PIERCE | Chief Executive Officer | 3 LYNN COURT, LINCOLN PARK, NJ, United States, 07035 |
Name | Role | Address |
---|---|---|
ANNABEL PIERCE | DOS Process Agent | 3 LYNN COURT, LINCOLN PARK, NJ, United States, 07035 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State