Search icon

M & J WASTE SERVICES, INC.

Company Details

Name: M & J WASTE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651118
ZIP code: 07052
County: Richmond
Place of Formation: New Jersey
Address: 111 NORTHFIELD AVE, STE 305, WEST ORANGE, NJ, United States, 07052
Principal Address: 38 POCAHONTAS PATH, LINCOLN PARK, NJ, United States, 07035

Contact Details

Phone +1 201-867-4098

DOS Process Agent

Name Role Address
HARRY I STARRETT ESQ DOS Process Agent 111 NORTHFIELD AVE, STE 305, WEST ORANGE, NJ, United States, 07052

Chief Executive Officer

Name Role Address
MATTHEW SMENTKOWSKI Chief Executive Officer 38 POCAHONTAS PATH, LINCOLN PARK, NJ, United States, 07035

Licenses

Number Type Date Description
BIC-1544 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1544

History

Start date End date Type Value
2003-06-04 2005-12-19 Address 785 5TH ST, SECAUCUS, NJ, 07094, 3340, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-12-19 Address 785 5TH ST, SECAUCUS, NJ, 07094, 3340, USA (Type of address: Principal Executive Office)
2001-06-15 2003-06-04 Address 111 NORTHFIELD AVENUE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708002809 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090819002364 2009-08-19 BIENNIAL STATEMENT 2009-06-01
051219002495 2005-12-19 BIENNIAL STATEMENT 2005-06-01
030604002835 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010615000599 2001-06-15 APPLICATION OF AUTHORITY 2001-06-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216567 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 3000 2019-06-10 Failed to timely submit annual financial statement
TWC-215228 Office of Administrative Trials and Hearings Issued Default - Granted 2017-06-01 No data No data Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-214419 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 2000 2018-03-12 Failure to maintain annual financial statements in a format proscribed by the Commission

Date of last update: 13 Mar 2025

Sources: New York Secretary of State