Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ECC REMEDIATION SERVICES CORPORATION

Cross Reference Name ENVIRONMENTAL CHEMICAL CORPORATION
Filing Information
F96000002158 61-1075360 04/26/1996 KY ACTIVE REINSTATEMENT 10/20/2005
Principal Address
1240 Bayshore Hwy
Burlingame, CA 94010

Changed: 02/18/2024
Mailing Address
1240 Bayshore Hwy
Burlingame, CA 94010

Changed: 02/18/2024
Registered Agent Name & Address REGISTERED AGENTS INC.
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 05/27/2022

Address Changed: 05/27/2022
Officer/Director Detail Name & Address

Title Secretary

Sweatt, Glenn
1240 Bayshore Hwy
Burlingame, CA 94010

Title President

Vohra, Manjiv
1240 Bayshore Hwy
Burlingame, CA 94010

Title Treasurer

Minckler, Eric
1240 Bayshore Hwy
Burlingame, CA 94010

Title Chair

Sabharwal, Paul
1240 Bayshore Hwy
Burlingame, CA 94010

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 04/05/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
05/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/09/2020 -- ANNUAL REPORT View image in PDF format
05/09/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
05/09/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/19/2006 -- ANNUAL REPORT View image in PDF format
10/20/2005 -- REINSTATEMENT View image in PDF format
10/21/2004 -- REINSTATEMENT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format