Entity Name: | CLEAN EARTH DREDGING TECHNOLOGIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 May 2016 |
Business ALEI: | 1205388 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 562910 - Remediation Services |
Business address: | 933 First Avenue, Suite 200, King of Prussia, PA, 19406, United States |
Mailing address: | Two Logan Square, 100-120 N. 18th Street, Suite 1700, Philadelphia, PA, United States, 19103 |
Mailing jurisdiction address: | 251 Little Falls Dr, Wilmington, DE, 19808-1674, United States |
Office jurisdiction address: | 251 Little Falls Drive, Wilmington, DE, 19808, United States |
Place of Formation: | DELAWARE |
E-Mail: | rmyers@enviri.com |
Name | Role | Business address | Residence address |
---|---|---|---|
SARAH KOWALCZYK | Officer | 933 First Avenue, Suite 200, King of Prussia, PA, 19406, United States | 933 First Avenue, Suite 200, King of Prussia, PA, 19406, United States |
JEFFREY DIAZ | Officer | 933 First Avenue, Suite 200, King of Prussia, PA, 19406, United States | 61 LANCASTER RD., HARTFORD, CT, 06119, United States |
Jeffrey Beswick | Officer | 933 First Avenue, Suite 200, King of Prussia, PA, 19406, United States | 933 First Avenue, Suite 200, King of Prussia, PA, 19406, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013062991 | 2025-01-29 | No data | Annual Report | Annual Report | No data |
BF-0012407698 | 2024-01-05 | No data | Annual Report | Annual Report | No data |
BF-0011452503 | 2023-01-18 | No data | Annual Report | Annual Report | No data |
BF-0010241668 | 2022-02-11 | No data | Annual Report | Annual Report | 2022 |
BF-0010474732 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007099022 | 2021-02-01 | No data | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006727338 | 2020-01-20 | No data | Annual Report | Annual Report | 2020 |
0006653239 | 2019-10-01 | 2019-10-01 | Change of Agent | Agent Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website