Search icon

CLEAN EARTH OF NORTH JERSEY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JEFFREY BESWICK Chief Executive Officer 933 FIRST AVE, SUITE 200, KING OF PRUSSIA, PA, United States, 19406

Licenses

Number Type Date Description
BIC-493945 Trade waste removal 2017-10-18 BIC File Number of the Entity: BIC-493945

History

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)

Filings

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

Issued Violations

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State