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
Name | Role | Address |
---|---|---|
HARRY I STARRETT ESQ | DOS Process Agent | 111 NORTHFIELD AVE, STE 305, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
MATTHEW SMENTKOWSKI | Chief Executive Officer | 38 POCAHONTAS PATH, LINCOLN PARK, NJ, United States, 07035 |
Number | Type | Date | Description |
---|---|---|---|
BIC-1544 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-1544 |
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) |
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 |
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