Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ACV ENVIRONMENTAL SERVICES, INC.
Filing Information
F17000004390
11-2710601
09/29/2017
NY
ACTIVE
NAME CHANGE AMENDMENT
11/08/2019
NONE
Principal Address
Changed: 04/21/2022
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/21/2022
Mailing Address
Changed: 04/21/2022
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/21/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Kang, Richard D.
Title President
Macaluso, James M.
Title Treasurer
Boyd, Calvin R.
Title VP, Asst. Secretary
Wilhoit, Adrienne W.
Title VP, Asst. Secretary
Nickerson, John B.
Title VP, Asst. Secretary
Ashley , Kasarjian
Title VP, Tax
Focazio, Lawrence D.
Title Secretary
McKeon, Lauren
Title VP
Binder, Scott
Title Director
Kang, Richard D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Macaluso, James M.
6 Shire Drive
Norfolk, MA 02056
Norfolk, MA 02056
Title Treasurer
Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Ashley , Kasarjian
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Tax
Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Secretary
McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP
Binder, Scott
17440 College Parkway
Suite 300
Livonia, MI 48152
Suite 300
Livonia, MI 48152
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/22/2023 |
2024 | 04/23/2024 |
Document Images