UNITED ENERGY SYSTEMS, INC.

Name: | UNITED ENERGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2001 (24 years ago) |
Entity Number: | 2633892 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | New Jersey |
Activity Description: | United Energy's Systems specializes in environmental construction and consulting. The company does hazardous and non-hazardous waste transportation and disposal and environmental sampling and analysis for waste classification determination. |
Principal Address: | 3092 Shafto Road Unit 12, Tinton Falls, NJ, United States, 07753 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Contact Details
Email unitedenergyinc@aol.com
Website http://www.unitedenergysystems.com
Phone +1 973-214-2100
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SUSAN KOPERCZAK | Chief Executive Officer | 45 PARK PLACE SOUTH, #140, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 45 PARK PLACE SOUTH, #140, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-05-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2024-05-07 | 2025-05-01 | Address | 45 PARK PLACE SOUTH, #140, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 45 PARK PLACE SOUTH, #140, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-05-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047509 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240507000370 | 2024-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-06 |
240123003732 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
210503061412 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060693 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212677 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-01 | 500 | 2015-12-01 | Failed to maintain or produce required records |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State