Detail by Officer/Registered Agent Name

Foreign Profit Corporation

US ECOLOGY TAMPA, INC.

Filing Information
F03000006003 20-0414157 12/04/2003 MI ACTIVE NAME CHANGE AMENDMENT 07/11/2018 NONE
Principal Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/26/2023
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/26/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054

Title President

Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054

Title VP

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

Title VP

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

Title VP

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

Title VP

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

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 Assistant Secretary

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

Title Assistant Secretary, VP

Kasarjian, Ashley L.
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

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

Title Treasurer

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

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/26/2023
2024 04/22/2024