Asbury Environmental Services Overview
Asbury Environmental Services filed as a Articles of Incorporation in the State of California on Monday, August 17, 1981 and is approximately forty-three years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Asbury Environmental Services
Network Visualizer
Advertisements
Key People
Who own Asbury Environmental Services
Name | |
---|---|
Pakkala Matthew |
President
|
Robert S. Roth 27 |
NonDir
NonPres
President
Treasurer
Director
|
Steve Roth 17 |
NonDir
NonPres
President
Director
|
Matthew Pakkala 9 |
NonTreas
President
Treasurer
|
Christopher Norton 1 |
NonSec
|
Steve Kerdoon 2 |
President
|
Edward Kaufman 1 |
Secretary
NonSec
|
Toshiko Chan 1 |
Secretary
|
Christine Mirabel |
Secretary
|
Showing 8 records out of 9
Other Companies for Asbury Environmental Services
Asbury Environmental Services is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Asbury Environmental Services - Chico II, LLC |
Active
|
2010 |
1
|
Member
|
Known Addresses for Asbury Environmental Services
Corporate Filings for Asbury Environmental Services
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01087440 |
Date Filed: | Monday, August 17, 1981 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0476792013-6 |
Date Filed: | Monday, September 30, 2013 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/30/2013 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,001 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
9/30/2013 | Miscellaneous | ||
10/4/2013 | Initial List | 13-14 | |
9/17/2014 | Annual List | ||
7/31/2015 | Annual List | ||
7/14/2016 | Annual List | ||
11/16/2017 | Annual List | ||
7/2/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Asbury Environmental Services.
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 Asbury Environmental Services 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
9302 Garfield Ave South Gate, CA 90280
2100 N Alameda St Compton, CA 90222
13579 Whittram Ave Fontana, CA 92335
1300 S Santa Fe Ave Compton, CA 90221
7300 Chevron Way Dixon, CA 95620
9119 Birch St Spring Valley, CA 91977
These addresses are known to be associated with Asbury Environmental Services however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records