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-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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State