Search icon

CLEAN HARBORS ENVIRONMENTAL SERVICES, INC.

Company Details

Name: CLEAN HARBORS ENVIRONMENTAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1996 (28 years ago)
Authority Date: 26 Dec 1996 (28 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0425972
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 42 LONGWATER DRIVE, NORWELL, MA 02061
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Rebecca Underwood President

Secretary

Name Role
MICHAEL MCDONALD Secretary

Treasurer

Name Role
GREGORY MALERBI Treasurer

Officer

Name Role
Timmery Fitzpatrick Officer

Director

Name Role
Eric Dugas Director
Rebecca Underwood Director

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-05
Annual Report 2022-09-02
Annual Report 2021-07-22
Annual Report 2020-06-22
Annual Report 2019-05-16
Annual Report 2018-05-01
Annual Report 2017-05-11
Annual Report 2016-07-12
Annual Report 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309532836 0452110 2006-02-23 320 VALKSDALE AVE, DANVILLE, KY, 40422
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-24
Case Closed 2006-04-25

Related Activity

Type Complaint
Activity Nr 205279359
Health Yes
304293665 0452110 2001-08-31 3336 KRAMERS LANE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-31
Case Closed 2001-08-31
301352670 0452110 1996-08-14 3336 KRAMERS LANE, LOUISVILLE, KY, 40216
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-01-16
Case Closed 1997-01-16

Sources: Kentucky Secretary of State