Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMPACTOR RENTAL SYSTEMS OF DELAWARE, INC.
Filing Information
F97000000931
65-0723614
02/20/1997
DE
ACTIVE
Principal Address
Changed: 04/17/2021
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/17/2021
Mailing Address
Changed: 04/17/2021
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/17/2021
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
Goebel, Brian A.
Title President
Brummer, Gregg K.
Title VP
Nie, Christopher
Title VP
Arambula, Julia
Title VP, Asst. Secretary
Wilhoit, Adrienne W.
Title VP, Asst. Secretary
Nickerson, John B.
Title VP, Asst. Secretary
Thomson, Jennifer L.
Title VP, Tax
Focazio, Lawrence D.
Title Secretary
McKeon, Lauren
Title Treasurer
Boyd, Calvin R.
Title Director
Goebel, Brian A.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Brummer, Gregg K.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP
Nie, Christopher
832 Langsdale Ave.
Indianapolis, IN 46202
Indianapolis, IN 46202
Title VP
Arambula, Julia
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
Thomson, Jennifer L.
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 Treasurer
Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Annual Reports
Report Year | Filed Date |
2021 | 04/17/2021 |
2022 | 04/21/2022 |
2023 | 04/21/2023 |
Document Images