CLEAN EARTH OF NORTH JERSEY, INC.

Name: | CLEAN EARTH OF NORTH JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2008 (17 years ago) |
Entity Number: | 3722809 |
ZIP code: | 19103 |
County: | Albany |
Place of Formation: | New Jersey |
Principal Address: | 933 First Ave, Suite 200, King of Prussia, PA, United States, 19406 |
Address: | Two Logan Square, 100-120 N. 18th St., Ste 1700, PHILADELPHIA, PA, United States, 19103 |
Contact Details
Phone +1 973-344-4004
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | Two Logan Square, 100-120 N. 18th St., Ste 1700, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
JEFFREY BESWICK | Chief Executive Officer | 933 FIRST AVE, SUITE 200, KING OF PRUSSIA, PA, United States, 19406 |
Number | Type | Date | Description |
---|---|---|---|
BIC-493945 | Trade waste removal | 2017-10-18 | BIC File Number of the Entity: BIC-493945 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 115 JACOBUS AVE, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 933 FIRST AVE, SUITE 200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 115 JACOBUS AVE, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 933 FIRST AVE, SUITE 200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-05-06 | Address | 933 FIRST AVE, SUITE 200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003969 | 2025-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-01 |
240903000405 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220916002425 | 2022-09-16 | BIENNIAL STATEMENT | 2022-09-01 |
200902061516 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
191022000388 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232512 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-07-28 | 3750 | No data | On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee. |
TWC-217764 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-05-01 | 1200 | 2019-08-09 | Failure to timely submit complete and accurate customer register |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State