Entity Name: | STRATEGIC ENVIRONMENTAL SERVICES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Mar 2014 |
Business ALEI: | 1135544 |
Annual report due: | 03 Mar 2026 |
Business address: | 362 Putnam Hill Rd, Sutton, MA, 01590-1650, United States |
Mailing address: | 362 Putnam Hill Rd, Sutton, MA, United States, 01590-1650 |
Place of Formation: | MASSACHUSETTS |
E-Mail: | info@strategic-es.com |
NAICS
562910 Remediation ServicesThis industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Christopher Glod | Director | 362 Putnam Hill Rd, Sutton, MA, 01590-1650, United States | 362 Putnam Hill Rd, Sutton, MA, 01590-1650, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Ross Hartman | Officer | 362 Putnam Hill Rd, Sutton, MA, 01590-1650, United States | 362 Putnam Hill Rd, Sutton, MA, 01590-1650, United States |
Marsha Harris | Officer | 362 Putnam Hill Rd, Sutton, MA, 01590-1650, United States | 362 Putnam Hill Rd, Sutton, MA, 01590-1650, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DMCR.003218 | DEMOLITION CONTRACTOR | ACTIVE | LICENSED | 2018-05-04 | 2024-06-01 | 2025-05-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JM ENVIRONMENTAL CORP., INC. | STRATEGIC ENVIRONMENTAL SERVICES INC. | 2015-08-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013039625 | 2025-02-03 | - | Annual Report | Annual Report | - |
BF-0012550464 | 2024-02-09 | 2024-02-09 | Change of Agent | Agent Change | - |
BF-0012231028 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011194986 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010372222 | 2022-02-01 | - | Annual Report | Annual Report | 2022 |
0007198589 | 2021-03-02 | - | Annual Report | Annual Report | 2021 |
0006763919 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006407738 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006229197 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0006220906 | 2018-07-24 | - | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website