Search icon

CLEAN EARTH SPECIALTY WASTE SOLUTIONS, INC.

Company Details

Name: CLEAN EARTH SPECIALTY WASTE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991055
ZIP code: 19103
County: New York
Place of Formation: Delaware
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

Agent

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

DOS Process Agent

Name Role Address
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, SUITE200, KING OF PRUSSIA, PA, United States, 19406

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 334 S. WARMINSTER RD, HATBORO, PA, 19040, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 933 FIRST AVE, SUITE200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-09-03 Address 334 S. WARMINSTER RD, HATBORO, PA, 19040, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-14 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000364 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220908001923 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200911060286 2020-09-11 BIENNIAL STATEMENT 2020-09-01
200618000466 2020-06-18 CERTIFICATE OF AMENDMENT 2020-06-18
200514000087 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State