Detail by Entity Name

Foreign Profit Corporation

SAFETY-KLEEN SYSTEMS, INC.

Filing Information
823587 39-6090019 08/08/1969 WI ACTIVE NAME CHANGE AMENDMENT 07/16/1998 NONE
Principal Address
42 LONGWATER DRIVE
NORWELL, MA 02061

Changed: 05/29/2013
Mailing Address
42 LONGWATER DRIVE
NORWELL, MA 02061

Changed: 05/29/2013
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/13/1997

Address Changed: 10/13/1997
Officer/Director Detail Name & Address

Title SVP/TREASURER

MALERBI, GREGORY
42 LONGWATER DRIVE NORWELL, MA
NORWELL, MA 02061

Title Director

Dugas, Eric
42 LONGWATER DRIVE
NORWELL, MA 02061

Title D, President

Weber, Brian
42 LONGWATER DRIVE NORWELL, MA
NORWELL, MA 02061

Title S

McDonald, Michael
42 LONGWATER DRIVE
NORWELL, MA 02061

Title ASST. SECRETARY

Fitzpatrick, Timmery
42 LONGWATER DRIVE NORWELL, MA
NORWELL, MA 02061

Annual Reports
Report YearFiled Date
2022 06/09/2022
2023 04/27/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
06/09/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
05/29/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
09/01/2000 -- ANNUAL REPORT View image in PDF format
06/08/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- Name Change View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
10/13/1997 -- REG. AGENT CHANGE View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format