Search icon

UNITED ENERGY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SUSAN KOPERCZAK Chief Executive Officer 45 PARK PLACE SOUTH, #140, MORRISTOWN, NJ, United States, 07960

History

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)

Filings

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

Issued Violations

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State