Detail by Officer/Registered Agent Name
Foreign Profit Corporation
US ECOLOGY HOUSTON, INC.
Filing Information
F20000005180
62-1568988
11/17/2020
DE
ACTIVE
Principal Address
Changed: 04/25/2023
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/25/2023
Mailing Address
Changed: 04/25/2023
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/25/2023
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
Carlsen, Elyse M.
Title President
Arambula, Julia
Title VP, Assistant Secretary
Wilhoit, Adrienne W.
Title VP, Assistant Secretary
Nickerson, John B.
Title VP
Kang, Richard D.
Title VP
Scheerer, Vince
Title VP, Assistant Secretary
Kasarjian, Ashley
Title VP, Tax
Focazio, Lawrence D.
Title Secretary
McKeon, Lauren
Title Treasurer
Boyd, Calvin R.
Title Director
Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Assistant Secretary
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Assistant Secretary
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP
Kang, Richard D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP
Scheerer, Vince
10613 W Sam Houston Parkway North
Suite 300
Houston, TX 77064
Suite 300
Houston, TX 77064
Title VP, Assistant Secretary
Kasarjian, Ashley
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 |
2022 | 03/24/2022 |
2023 | 04/25/2023 |
2024 | 04/22/2024 |
Document Images