Allied Waste Systems, Inc. Overview
Allied Waste Systems, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, August 24, 1987 and is approximately thirty-seven years old, as recorded in documents filed with California 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 Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Allied Waste Systems, Inc.
Name | |
---|---|
Gregg K. Brummer 98 |
President
|
Nathan Cabbil 92 |
Chief Executive Officer
President
Vice President
|
Calvin R. Boyd 68 |
Treasurer
|
Brian A. Goebel 56 |
Director
|
Lauen McKeon 1 |
Secretary
|
Adrienne W. Wilhoit 75 |
Vice President
Assistant Secretary
|
John Nickerson 74 |
Vice President
Assistant Secretary
|
Jennifer L. Thomson 69 |
Vice President
Assistant Secretary
|
Julia Arambula 31 |
Vice President
|
Yasser Brenes 14 |
Vice President
|
Christopher Nie 7 |
Vice President
|
Larson Richardson 5 |
Vice President
|
Kevin Michael Cross 5 |
Vice President
|
Michael A. Caprio 4 |
Vice President
|
Javara Perrilliat 2 |
Vice President
|
Ryan P. Lawler 2 |
Vice President
|
Lawrence D. Focazio 64 |
Vice President, Tax
Vice President
Vp-Tax
Tax
Vice President,Tax
|
Robert B. Boyer 96 |
President
Vice President
|
Mark R. Clatt 85 |
President
Director
|
Donald W. Slager 80 |
President
Director
|
Steven Heath Eddleblute 54 |
President
CEO
Chief Executive Officer
Vice President
|
Brian A. Bales 48 |
President
Vice President
|
Robert Boucher 42 |
President
|
Kevin Walbridge 38 |
President
Vice President
|
Edward A. Lang 79 |
Treasurer
Director
Vp-Finance
|
Marsha A. Lacy 45 |
Treasurer
Assistant Treasurer
|
Michael S. Burnett 23 |
Treasurer
Director
|
Eileen Schuler 86 |
Secretary
Vice President
|
Jo Lynn White 42 |
Secretary
|
Brian M. Delghiaccio 33 |
Director
Vice President
|
Charles F. Serianni 30 |
Director
|
Denise R. Danner 5 |
Director
|
Tim M. Benter 44 |
Vice President
Assistant Secretary
|
Jeff D. Andrews 36 |
Vice President
|
Thomas D. Ulreich-Power 36 |
Vice President
Assistant Secretary
|
W. T M Eggleston 34 |
Vice President
Assistant Secretary
|
Michael P. Rissman 33 |
Vice President
Assistant Secretary
|
Richard D. Kang 33 |
Vice President
|
Myndi M. Kort 32 |
Vice President
Assistant Secretary
|
Andrew J. Sweet 31 |
Vice President
Assistant Secretary
|
Timothy E. Stuart 25 |
Vice President
|
James M. Macaluso 25 |
Vice President
|
James H. Olson 21 |
Vice President
|
Catharine D. Ellingsen 20 |
Vice President
Assistant Secretary
|
Jon Vander Ark 18 |
Vice President
|
Christopher Synek 16 |
Vice President
|
Timothy R. Donovan 16 |
Vice President
|
Brent A. Goodsell 6 |
Vice President
|
Kevin P. Bremer 6 |
Vice President
|
Jeffrey A. Hughes 5 |
Vice President
|
Roger A. Groen 4 |
Vice President
|
Loan Nguyen Mansy 4 |
Vice President
|
Jeffrey L. Kintzle 4 |
Vice President
|
Ronald Krall 3 |
Vice President
|
Timothy Oudman 2 |
Vice President
|
Adriene W. Wilhoit 1 |
Vice President
|
Connie J. Gecich 21 |
Assistant Sec.
|
Showing 8 records out of 57
Other Companies for Allied Waste Systems, Inc.
Allied Waste Systems, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Waste Services of Texas, LLC |
Active
|
2001 |
9
|
Member
|
Mid America Contractors, L.L.C. |
Active
|
2002 |
9
|
Member
|
Rws Texas Leasing Company, LLC |
Inactive
|
2009 |
24
|
Manager
|
Allied Waste Services of Fort Worth, LLC |
Inactive
|
2010 |
27
|
Member
|
Known Addresses for Allied Waste Systems, Inc.
Corporate Filings for Allied Waste Systems, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7388506 |
Date Filed: | Wednesday, August 26, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01594086 |
Date Filed: | Monday, August 24, 1987 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | MONROE |
State ID: | 1168812 |
Date Filed: | Thursday, December 3, 1987 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/26/1987 | Application For Certificate Of Authority | ||
12/3/1987 | Name History/Actual | Laidlaw Waste Systems Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/31/1995 | Articles Of Merger | ||
8/4/1997 | Application For Amended Certificate Of Authority | ||
8/4/1997 | Name History/Actual | Allied Waste Systems, Inc. | |
11/20/1997 | Assumed Name Certificate | ||
11/20/1997 | Assumed Name Certificate | ||
4/8/1998 | Assumed Name Certificate | ||
1/18/2001 | Articles Of Merger | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
11/24/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
11/8/2006 | Application for Amended Certificate of Authority | ||
12/28/2006 | Certificate of Assumed Business Name | ||
12/28/2006 | Certificate of Assumed Business Name | ||
12/28/2006 | Certificate of Assumed Business Name | ||
12/28/2006 | Certificate of Assumed Business Name | ||
12/28/2006 | Certificate of Assumed Business Name | ||
12/28/2006 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/23/2009 | Certificate of Assumed Business Name | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/19/2010 | Certificate of Assumed Business Name | ||
12/31/2010 | Public Information Report (PIR) | ||
7/12/2011 | Certificate of Assumed Business Name | ||
7/12/2011 | Certificate of Assumed Business Name | ||
7/12/2011 | Certificate of Assumed Business Name | ||
7/12/2011 | Certificate of Assumed Business Name | ||
7/18/2012 | Certificate of Assumed Business Name | ||
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) | ||
9/24/2014 | Certificate of Assumed Business Name | ||
9/24/2014 | Certificate of Assumed Business Name | ||
9/24/2014 | Certificate of Assumed Business Name | ||
9/24/2014 | Certificate of Assumed Business Name | ||
9/24/2014 | Certificate of Assumed Business Name | ||
9/24/2014 | Certificate of Assumed Business Name | ||
9/24/2014 | Certificate of Assumed Business Name | ||
9/24/2014 | Certificate of Assumed Business Name | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
5/8/2017 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) | ||
2/8/2019 | Certificate of Assumed Business Name | ||
6/5/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
6/23/2021 | Certificate of Assumed Business Name | ||
6/23/2021 | Certificate of Assumed Business Name | ||
6/23/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Systems, 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 Systems, 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
7
Known Addresses
18500 N Allied Way Phoenix, AZ 85054
4811 W Lower Buckeye Rd Phoenix, AZ 85043
16800 Greenspnt Park Dr Houston, TX 77060
2041 W Adobe Dr Phoenix, AZ 85027
250 64th Ave N Coopersville, MI 49404
5301 Brookglen Dr Houston, TX 77017
PO Box 78829 Phoenix, AZ 85062
These addresses are known to be associated with Allied Waste Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records