Search icon

CLEAN HARBORS INDUSTRIAL SERVICES, INC.

Company Details

Name: CLEAN HARBORS INDUSTRIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2007 (18 years ago)
Authority Date: 18 Oct 2007 (18 years ago)
Last Annual Report: 02 Sep 2022 (3 years ago)
Organization Number: 0676179
Principal Office: 42 LONGWATER DRIVE, NORWELL, MA 02061
Place of Formation: DELAWARE

Assistant Secretary

Name Role
Michael MCDONALD Assistant Secretary

Treasurer

Name Role
GREGORY MALERBI Treasurer

Director

Name Role
ERIC GERSTENBERG Director
MICHAEL BATTLES Director

President

Name Role
Robert SPEIGHTS President

Secretary

Name Role
DANIEL JANIS Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
EVEREADY ENERGY SERVICES, INC. Old Name
EVEREADY INDUSTRIAL SERVICES INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2023-02-14
Annual Report 2022-09-02
Annual Report 2021-07-22
Annual Report 2020-06-22
Annual Report 2019-05-16
Principal Office Address Change 2018-05-01
Annual Report 2018-05-01
Annual Report 2017-05-11
Annual Report 2016-07-12
Annual Report Return 2016-04-06

Sources: Kentucky Secretary of State