Allied Waste North America, Inc. Overview
Allied Waste North America, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, June 10, 1997 and is approximately twenty-seven years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Allied Waste North America, Inc.
Network Visualizer
Advertisements
Key People
Who own Allied Waste North America, Inc.
Name | |
---|---|
Gregg K. Brummer 98 |
President
|
Calvin R. Boyd 68 |
Treasurer
|
Lauren McKeon 61 |
Secretary
|
John Nickerson 74 |
Vice President
Assistant Secretary
|
Jennifer L. Thomson 69 |
Vice President
Assistant Secretary
|
Adrienne W. Whilhoit |
Vice President
|
Lawrence D. Focazio 64 |
Vice President, Tax
Director
Vice President
Tax
Vp-Tax
|
Adrienne W. Wilhoit 75 |
Assistant Secretary
Vice President
|
Robert B. Boyer 96 |
President
|
Nathan Cabbil 92 |
President
|
Mark R. Clatt 85 |
President
Director
|
Donald W. Slager 80 |
President
Vice President
Chief Operating Officer
Operations
|
Steven Heath Eddleblute 54 |
President
|
James E. O'Connor 16 |
President
Director
|
Frederick J. Burkel 15 |
President
|
John J. Zillmer |
President
CEO
Director
|
Peter S. Hathaway |
CFO
Director
Executive Vp
Cao
|
Edward A. Lang 79 |
Treasurer
Vp-Finance
|
Marsha A. Lacy 45 |
Treasurer
Vice President
Assistant Treasurer
|
Michael S. Burnett 23 |
Treasurer
Vice President
|
Eileen Schuler 86 |
Secretary
Vice President
Assistant Secretary
|
Brian A. Bales 48 |
Director
Vice President
|
Tim M. Benter 44 |
Director
Vice President
Assistant Secretary
|
W. T M Eggleston 34 |
Director
Vice President
Assistant Secretary
|
Brian M. Delghiaccio 33 |
Director
Vice President
|
Myndi M. Kort 32 |
Director
Vice President
Assistant Secretary
|
Andrew J. Sweet 31 |
Director
Vice President
Assistant Secretary
|
James H. Olson 21 |
Director
Vice President
|
Timothy R. Donovan 16 |
Director
Vice President
Corporate Secretary
Legal
|
Tod C. Holmes 5 |
Director
Vice President
Chief Financial Officer
|
Thomas D. Ulreich-Power 36 |
Vice President
Assistant Secretary
|
Michael P. Rissman 33 |
Vice President
Corporate Secretary
|
Charles F. Serianni 30 |
Vice President
Cao
|
Sabrina A. Mizrachi 29 |
Vice President
Assistant Secretary
|
Catharine D. Ellingsen 20 |
Vice President
Assistant Secretary
|
Dale Leon Parker 20 |
Vice President
|
Jo Lynn White 42 |
Assistant Sec.
|
Showing 8 records out of 37
Companies for Allied Waste North America, Inc.
Allied Waste North America, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Allied Waste Industries, LLC |
Active
|
1989 |
17
|
Member
|
Other Companies for Allied Waste North America, Inc.
Allied Waste North America, Inc. is listed as an officer in eight other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
N Leasing Company, LLC |
Active
|
2002 |
15
|
Member
|
Republic Services Environmental Solutions II, LLC |
Inactive
|
2001 |
19
|
Manager
|
Bfi Waste Services, LLC |
Inactive
|
2000 |
17
|
Manager
|
Allied Services, LLC |
Inactive
|
2002 |
2
|
Manager
|
S Leasing Company, LLC |
Inactive
|
2002 |
1
|
Manager
|
Republic Services Environmental, LLC |
Inactive
|
2001 |
18
|
Managing Member
|
San Diego Landfill Systems, LLC |
Inactive
|
2005 |
1
|
Managing Member
|
Allied Gas Recovery Systems, L.L.C. |
Inactive
|
1997 |
1
|
Member
|
Known Addresses for Allied Waste North America, Inc.
Corporate Filings for Allied Waste North America, Inc.
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11567406 |
Date Filed: | Tuesday, June 10, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02952219 |
Date Filed: | Thursday, January 10, 2008 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/10/1997 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
11/8/2006 | Application for Amended Certificate of Authority | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
2/18/2016 | Amendment to Registration - Conversion or Merger | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Allied Waste North America, Inc.
Serial Number:
78258667
Drawing Code: 1000
|
|
Serial Number:
78470874
Drawing Code: 4000
|
|
Serial Number:
78470224
Drawing Code: 3000
|
|
Serial Number:
78470226
Drawing Code: 3000
|
|
Serial Number:
78470880
Drawing Code: 4000
|
|
Serial Number:
78470228
Drawing Code: 4000
|
|
Serial Number:
78470495
Drawing Code: 4000
|
|
Serial Number:
78472789
Drawing Code: 3000
|
|
Serial Number:
78470492
Drawing Code: 3000
|
|
Serial Number:
78329930
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Allied Waste North America, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Allied Waste North America, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
15880 N Greenway Hayden Loop Scottsdale, AZ 85260
18500 N Allied Way Phoenix, AZ 85054
15880 N Allied Way Scottsdale, AZ 85250
1201 Forsythia St Demotte, IN 46310
PO Box 760 Demotte, IN 46310
1111 Stewart Ave Phoenix, AZ 85054
These addresses are known to be associated with Allied Waste North America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records