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
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/21/2022
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/21/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Kang, Richard D.
18500 North Allied Way
Phoenix, AZ 85054

Title President

Macaluso, James M.
6 Shire Drive
Norfolk, MA 02056

Title Treasurer

Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Asst. Secretary

Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Asst. Secretary

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Asst. Secretary

Ashley , Kasarjian
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Tax

Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054

Title Secretary

McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Binder, Scott
17440 College Parkway
Suite 300
Livonia, MI 48152

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/22/2023
2024 04/23/2024