American Ecology Corporation Overview
American Ecology Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, April 16, 1987 and is approximately thirty-seven years old, according to public records 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
American Ecology Corporation
Network Visualizer
Advertisements
Key People
Who own American Ecology Corporation
Name | |
---|---|
Gregg K. Brummer 98 |
President
Director
|
Jeffrey R. Feeler 11 |
President
NonDir
NonPres
Director
Vice President
Chief Executive Officer
|
Stephen A. Romano 5 |
Chief Executive Officer
President
CEO
Director
|
Calvin R. Boyd 68 |
Treasurer
|
Adrienne W. Wilhoit 75 |
Director
VP & ASST SECT
|
Brian A. Goebel 56 |
Director
|
Lauren McKeon 61 |
Vice President
|
Richard D. Kang 33 |
Vice President
|
Vince Scheerer 14 |
Vice President
|
Lawerence D. Focazio 8 |
Vice President
|
Eric L. Gerratt 14 |
NonDir
NonTreas
Treasurer
Director
Vice President
|
Simon G. Bell 18 |
NonDir
Director
Vice President
|
Wayne R. Ipsen 8 |
NonSec
Secretary
|
John Nickerson 74 |
VP & ASST SECT
|
Jennifer A. Thompson 8 |
Assistant Sect
|
James R. Baumgardner 5 |
President
Treasurer
Director
Secretary
Vice President
Chief Executive Officer
|
Harry Phillips |
P
CEO
Director
COO
|
Chad E. Black 1 |
Treasurer
|
Andrew McDaniel |
Treasurer
|
Steven D. Welling 3 |
Director
Vice President
|
John M. Cooper 1 |
Director
Vice President
|
Jeanette N. Green |
Secretary
|
Rotchford L. Barker |
Director
|
Paul C. Bergson |
Director
|
John T. Lurcott |
Director
Vp
|
C. Clifford Wright 2 |
Vp
|
Michael J. Gilberg 1 |
Vice President
|
Ronald K. Gaynor |
Vp
|
Showing 8 records out of 28
Known Addresses for American Ecology Corporation
300 E Mallard Dr
Boise, ID 83706
805 W Idaho St
Boise, ID 83702
101 S Capitol Blvd
Boise, ID 83702
251 E Front St
Boise, ID 83702
1777 Terminal Dr
Richland, WA 99354
E HWY 95 S
Beatty, NV 89003
PO Box 578
Beatty, NV 89003
11 Miles S On Hwy
Beatty, NV 89003
5375 S Boyle Ave
Vernon, CA 90058
11 Miles S
Beatty, NV 89003
Corporate Filings for American Ecology Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000001991 |
Date Filed: | Monday, April 22, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 4990406 |
Date Filed: | Monday, January 12, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 9239306 |
Date Filed: | Monday, August 3, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9510306 |
Date Filed: | Wednesday, April 14, 1993 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01404807 |
Date Filed: | Thursday, April 16, 1987 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C2048-1972 |
Date Filed: | Monday, June 26, 1972 |
Date Expired: | Friday, June 17, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1676-2005 |
Date Filed: | Monday, January 24, 2005 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | NIAGARA |
State ID: | 1590305 |
Date Filed: | Monday, November 18, 1991 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/26/1972 | Foreign Qualification | ||
1/12/1981 | Legacy Filing | ||
1/16/1981 | Amendment | NUCLEAR ENGINEERING COMPANY, INC. BL 001 | |
4/5/1984 | Merger | CERTIFICATE OF OWNERSHIP: MERGING NATIONAL ENVIRONMENTAL ENGINEERING COMPANY, INC. (A NEVADA CORP.) & NUCLEAR ENGINEERING INTERNATIONAL SALES CORP. (A CALIFORNIA CORPORATION) INTO THIS CORP. | |
7/31/1984 | Amendment | REMINDER NOTICE RETURNED | |
1/6/1985 | Change Of Registered Agent/Office | ||
4/1/1985 | Amendment | REINSTATED - REVOKED 03-01-85 | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/18/1991 | Name History/Actual | Transtec Environmental, Inc. | |
8/3/1992 | Application For Certificate Of Authority | ||
4/14/1993 | Application For Certificate Of Authority | ||
7/9/1998 | Annual List | ||
7/31/1998 | Change Of Registered Agent/Office | ||
6/3/1999 | Articles Of Merger | ||
6/25/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/21/2000 | Annual List | ||
6/28/2001 | Annual List | ||
6/4/2002 | Annual List | ||
11/19/2002 | Certificate of Withdrawal | ||
11/19/2002 | Certificate of Withdrawal | ||
12/31/2002 | Public Information Report (PIR) | ||
6/23/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
1/24/2005 | Foreign Qualification | ||
2/7/2005 | Initial List | ||
6/16/2005 | Withdrawal | R/A BOX - 6/17/05 | |
12/31/2005 | Public Information Report (PIR) | ||
3/6/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/29/2007 | Annual List | ||
6/29/2007 | Certificate of Merger | ||
7/16/2007 | Application for Amended Certificate of Authority | ||
12/31/2007 | Public Information Report (PIR) | ||
1/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/6/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/31/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/8/2010 | Change of Registered Agent/Office | ||
12/20/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
3/8/2011 | Annual List | ||
2/3/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
4/12/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Annual List | ||
11/6/2014 | Annual List | ||
11/18/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/8/2016 | Registered Agent Change | ||
11/29/2016 | Annual List | ||
7/14/2017 | Change of Registered Agent/Office | ||
11/28/2017 | Annual List | ||
12/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for American Ecology Corporation
Serial Number:
78623741
Drawing Code: 4000
|
Previous Trademarks for American Ecology Corporation
Serial Number:
78623695
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
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for American Ecology Corporation.
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 American Ecology Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
300 E Mallard Dr Boise, ID 83706
805 W Idaho St Boise, ID 83702
101 S Capitol Blvd Boise, ID 83702
251 E Front St Boise, ID 83702
1777 Terminal Dr Richland, WA 99354
E HWY 95 S Beatty, NV 89003
PO Box 578 Beatty, NV 89003
11 Miles S On Hwy Beatty, NV 89003
5375 S Boyle Ave Vernon, CA 90058
11 Miles S Beatty, NV 89003
These addresses are known to be associated with American Ecology Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
2002
Foreign for Profit Corporation
TX
1981
Foreign For-Profit Corporation
TX
1992
Foreign For-Profit Corporation
TX
1993
Foreign For-Profit Corporation
CA
1987
Statement & Designation By Foreign Corporation
NV
1972
Foreign Corporation
NV
2005
Foreign Corporation
NY
1991
Foreign Business Corporation