Search icon

US ECOLOGY HOUSTON, INC.

Company Details

Entity Name: US ECOLOGY HOUSTON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Nov 2020 (4 years ago)
Document Number: F20000005180
FEI/EIN Number 62-1568988
Address: 18500 North Allied Way, Phoenix, AZ 85054
Mail Address: 18500 North Allied Way, Phoenix, AZ 85054
Place of Formation: DELAWARE

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
Wilhoit, Adrienne W. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Nickerson, John B. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Kang, Richard D. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Scheerer, Vince Vice President 10613 W Sam Houston Parkway North, Suite 300 Houston, TX 77064
Kasarjian, Ashley Vice President 18500 North Allied Way, Phoenix, AZ 85054
Focazio, Lawrence D. Vice President 18500 North Allied Way, Phoenix, AZ 85054

Assistant Secretary

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

Treasurer

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 18500 North Allied Way, Phoenix, AZ 85054 No data
CHANGE OF MAILING ADDRESS 2023-04-25 18500 North Allied Way, Phoenix, AZ 85054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000381887 ACTIVE 1000000998511 COLUMBIA 2024-06-11 2034-06-19 $ 9,913.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
Foreign Profit 2020-11-17

Date of last update: 14 Feb 2025

Sources: Florida Department of State