Search icon

STRATEGIC ENVIRONMENTAL SERVICES INC.

Company Details

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

Industry & Business Activity

NAICS

562910 Remediation Services

This 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

Agent

Name Role
Registered Agents Inc Agent

Director

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

Officer

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

License

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

History

Type Old value New value Date of change
Name change JM ENVIRONMENTAL CORP., INC. STRATEGIC ENVIRONMENTAL SERVICES INC. 2015-08-24

Filing

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