Name: | NACIREMA ENVIRONMENTAL SERVICES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2001 (23 years ago) |
Entity Number: | 2698742 |
ZIP code: | 07002 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 211-217 WEST 5TH STREET, BAYONNE, NJ, United States, 07002 |
Principal Address: | 211 WEST 5TH ST, BAYONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
JOHN CHERCHIO JR | Chief Executive Officer | PO BOX 183, BAYTONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211-217 WEST 5TH STREET, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-05 | 2007-11-13 | Address | 68 CONSTITUTION WAY, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204002122 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071113003224 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051213002763 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
040505002511 | 2004-05-05 | BIENNIAL STATEMENT | 2003-11-01 |
011114000123 | 2001-11-14 | APPLICATION OF AUTHORITY | 2001-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305210221 | 0215000 | 2002-04-10 | 220 CATHERINE SLIP, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203889423 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C02 I |
Issuance Date | 2002-08-22 |
Abatement Due Date | 2002-10-09 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 C02 II |
Issuance Date | 2002-08-22 |
Abatement Due Date | 2002-10-09 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-08-22 |
Abatement Due Date | 2002-09-17 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2002-08-22 |
Abatement Due Date | 2002-09-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2002-08-22 |
Abatement Due Date | 2002-09-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State