Search icon

NACIREMA ENVIRONMENTAL SERVICES COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN CHERCHIO JR Chief Executive Officer PO BOX 183, BAYTONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211-217 WEST 5TH STREET, BAYONNE, NJ, United States, 07002

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305210221 0215000 2002-04-10 220 CATHERINE SLIP, NEW YORK, NY, 10007
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-04-10
Emphasis L: FALL
Case Closed 2002-11-08

Related Activity

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