Waste Management of Alameda County, Inc. Overview
Waste Management of Alameda County, Inc. filed as a Articles of Incorporation in the State of California on Thursday, May 27, 1920 and is approximately 103 years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Waste Management of Alameda County, Inc.
Network Visualizer
Advertisements
Key People
Who own Waste Management of Alameda County, Inc.
Name | |
---|---|
Larry W. Metter 17 |
President
|
Barry S. Skolnick 13 |
President
|
Duane C. Woods 43 |
President
|
Other Companies for Waste Management of Alameda County, Inc.
Waste Management of Alameda County, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Thermal Remediation Solutions, LLC |
Inactive
|
1996 |
1
|
Member
|
Wm Los Angeles Rfp, LLC |
Inactive
|
2003 |
1
|
Member
|
Known Addresses for Waste Management of Alameda County, Inc.
1001 Fannin St
Houston, TX 77002
PO Box 1306
Castroville, CA 95012
11473 Penrose St
Sun Valley, CA 91352
19803 Main St
Carson, CA 90745
11545 W Bernardo Ct
San Diego, CA 92127
1970 E 213th St
Long Beach, CA 90810
800 S Temescal St
Corona, CA 92879
407 E El Segundo Blvd
Compton, CA 90222
25772 Springbrook Ave
Santa Clarita, CA 91350
321 W Francisco St
Carson, CA 90745
Corporate Filings for Waste Management of Alameda County, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00091817 |
Date Filed: | Thursday, May 27, 1920 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01992530 |
Date Filed: | Monday, October 28, 1996 |
Advertisements
Sources

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

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 Waste Management of Alameda County, 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 Waste Management of Alameda County, 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
10
Known Addresses
1001 Fannin St Houston, TX 77002
PO Box 1306 Castroville, CA 95012
11473 Penrose St Sun Valley, CA 91352
19803 Main St Carson, CA 90745
11545 W Bernardo Ct San Diego, CA 92127
1970 E 213th St Long Beach, CA 90810
800 S Temescal St Corona, CA 92879
407 E El Segundo Blvd Compton, CA 90222
25772 Springbrook Ave Santa Clarita, CA 91350
321 W Francisco St Carson, CA 90745
These addresses are known to be associated with Waste Management of Alameda County, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records