Veolia Es Special Services, Inc. Overview
Veolia Es Special Services, Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, November 18, 1998 and is approximately twenty-six years old, as recorded in documents filed with New York Department 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
Veolia Es Special Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Veolia Es Special Services, Inc.
Name | |
---|---|
William Dicroce 34 |
Chief Executive Officer
President
Director
Chief Executive Officer
|
Jason Salgo 30 |
President
Treasurer
Director
Vice President
Chief Financial Officer
|
Terrance Mah 24 |
President
CEO
Secretary
|
Steven Hopper 15 |
President
Chief Operating Officer
Chief Ope
|
F. Michael Rose 3 |
President
Director
|
Darryl G. Schimeck 2 |
President
Director
|
Francis Michael Rose |
President
|
John Repke |
President
Director
|
Mike Rose |
CEO
Director
|
Patrick Bie |
CFO
Chief Fina
Chief Financial Officer
|
Whitney Fawcett 28 |
Treasurer
Secretary
Assistant Secretary
|
Kathleen Lynch 28 |
Treasurer
Secretary
Assistant Secretary
|
Brian P. Sullivan 24 |
Treasurer
Assistant Treasurer
|
George Farr 15 |
Treasurer
Director
|
Raphael B. Bruckert 13 |
Treasurer
Assistant
Assistant Treasurer
|
Henry P. Karius 12 |
Treasurer
Assistant
Assistant Treas.
Assistant Treasurer
|
Francis X. Ferrara 30 |
Secretary
Vice President
E P
|
Richard Burke 28 |
Director
|
Robert L. Arendell 27 |
Director
Vice President
General
Vp General
|
Michael K. Slattery 19 |
Secretary
|
Fredric Skopp 6 |
Secretary
|
Jeffrey Everett 2 |
Director
Secretary
|
Kelly Jennings 1 |
Secretary
|
Fred Skopp |
Secretary
|
Eric Robben 21 |
Vice President
|
Ken Bekelja 2 |
Vice President
|
Randall C. Lawson 1 |
Vice President
Assistant Treasurer
|
Kenneth Bekelia |
Vice President
|
Chris Hohol |
Vice President
|
Martin Vosburg 25 |
Assistant Treasurer
|
Scott Schrang 10 |
Senior Vice Presiden
|
Raymond Jorgenson |
Assistant Secretary
|
Showing 8 records out of 32
Known Addresses for Veolia Es Special Services, Inc.
Corporate Filings for Veolia Es Special Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000000147 |
Date Filed: | Monday, January 10, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 13035206 |
Date Filed: | Tuesday, January 11, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Wisconsin |
State ID: | 02207784 |
Date Filed: | Thursday, January 6, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Wisconsin |
State ID: | C8571-2002 |
Date Filed: | Friday, April 5, 2002 |
Date Expired: | Friday, March 6, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Wisconsin |
County: | New York |
State ID: | 2316855 |
Date Filed: | Wednesday, November 18, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/18/1998 | Name History/Actual | Superior Special Services, Inc. | |
11/18/1998 | Name History/Actual | Superior Special Services, Inc. | |
1/11/2000 | Application For Certificate Of Authority | ||
4/5/2002 | Foreign Qualification | ||
12/10/2002 | Application for Amended Certificate of Authority | ||
12/13/2002 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM SUPERIOR SPECIAL SERVICES, INC. CHMBZ t 00001 | |
12/31/2002 | Public Information Report (PIR) | ||
1/3/2003 | Name History/Actual | Onyx Special Services, Inc. | |
1/3/2003 | Name History/Actual | Onyx Special Services, Inc. | |
4/14/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/6/2006 | Annual List | ||
7/3/2006 | Amendment | ||
9/29/2006 | Application for Amended Certificate of Authority | ||
10/10/2006 | Name History/Actual | Veolia Es Special Services, Inc. | |
10/10/2006 | Name History/Actual | Veolia Es Special Services, Inc. | |
12/31/2006 | Public Information Report (PIR) | ||
3/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/7/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/3/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/13/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
4/5/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/12/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/24/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
2/23/2015 | Withdrawal | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/20/2018 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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
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
What next?
Follow
Receive an email notification when changes occur for Veolia Es Special Services, 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 Veolia Es Special Services, 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
8
Known Addresses
200 E Randolph St Chicago, IL 60601
3018 N Highway 146 Baytown, TX 77520
125 S 84th St Milwaukee, WI 53214
53 State St Boston, MA 02109
2525 S Shore Blvd League City, TX 77573
1048 Glory Rd Green Bay, WI 54304
N104W13275 Donges Bay Rd Germantown, WI 53022
W6490 Specialty Dr Greenville, WI 54942
These addresses are known to be associated with Veolia Es Special Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records