Search icon

EQ INDUSTRIAL SERVICES, INC.

Company Details

Entity Name: EQ INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Aug 2011 (13 years ago)
Document Number: F11000003545
FEI/EIN Number 38-3440786
Address: 18500 North Allied Way, Phoenix, AZ 85054
Mail Address: 18500 North Allied Way, Phoenix, AZ 85054
Place of Formation: MICHIGAN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Carlsen, Elyse M. Director 18500 North Allied Way, Phoenix, AZ 85054

President

Name Role Address
Arambula, Julia President 18500 North Allied Way, Phoenix, AZ 85054

Vice President

Name Role Address
Nickerson, John B. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Kasarjian, Ashley Vice President 18500 North Allied Way, Phoenix, AZ 85054
Wilhoit, Adrienne W. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Kang, Richard D. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Macaluso, James M. Vice President 6 Shire Drive, Norfolk, MA 02056
Binder, Scott Vice President 17440 College Parkway, Suite 300 Livonia, MI 48152
Scheerer, Vince Vice President 10613 W Sam Houston Parkway North, Suite 300 Houston, TX 77064
Shipe, Andrew V. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Henry, Matthew Vice President 101 S. Capitol Blvd., Suite 1000, Boise, ID 83702
Focazio, Lawrence D. Vice President 18500 North Allied Way, Phoenix, AZ 85054

Tax

Name Role Address
Focazio, Lawrence D. Tax 18500 North Allied Way, Phoenix, AZ 85054

Secretary

Name Role Address
McKeon, Lauren Secretary 18500 North Allied Way, Phoenix, AZ 85054

Assistant Secretary

Name Role Address
Nickerson, John B. Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054
Ashley , Kasarjian Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054
Wilhoit, Adrienne W. Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054

Treasurer

Name Role Address
Boyd, Calvin R. Treasurer 18500 North Allied Way, Phoenix, AZ 85054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004456 US ECOLOGY ACTIVE 2015-01-13 2025-12-31 No data 17440 COLLEGE PARKWAY, SUITE 300, LIVONIA, MI, 48152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 18500 North Allied Way, Phoenix, AZ 85054 No data
CHANGE OF MAILING ADDRESS 2023-04-26 18500 North Allied Way, Phoenix, AZ 85054 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State