Search icon

ACV ENVIRONMENTAL SERVICES, INC.

Branch

Company Details

Entity Name: ACV ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Sep 2017 (7 years ago)
Branch of: ACV ENVIRONMENTAL SERVICES, INC., NEW YORK (Company Number 945871)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: F17000004390
FEI/EIN Number 11-2710601
Address: 18500 North Allied Way, Phoenix, AZ 85054
Mail Address: 18500 North Allied Way, Phoenix, AZ 85054
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Kang, Richard D. Director 18500 North Allied Way, Phoenix, AZ 85054

President

Name Role Address
Macaluso, James M. President 6 Shire Drive, Norfolk, MA 02056

Treasurer

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

Vice President

Name Role Address
Wilhoit, Adrienne W. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Nickerson, John B. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Ashley , Kasarjian Vice President 18500 North Allied Way, Phoenix, AZ 85054
Focazio, Lawrence D. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Binder, Scott Vice President 17440 College Parkway, Suite 300 Livonia, MI 48152

Asst. Secretary

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 18500 North Allied Way, Phoenix, AZ 85054 No data
CHANGE OF MAILING ADDRESS 2022-04-21 18500 North Allied Way, Phoenix, AZ 85054 No data
NAME CHANGE AMENDMENT 2019-11-08 ACV ENVIRONMENTAL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
Name Change 2019-11-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
Foreign Profit 2017-09-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State