Active
Updated 7/15/2025 12:00:00 AM

Ally Waste Services CA LLC

Ally Waste Services CA LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on May 2, 2018, under the California Secretary of State’s registration number 201813110422. It is currently listed as an active entity.

The principal and mailing address of Ally Waste Services CA LLC is 325 S. Higley Road, Suite 120, Gilbert, AZ 85296, where all official business activities and communication are managed.

For legal purposes, First Corporate Solutions, Inc. serves as the registered agent for the company, located at 914 S St, Sacramento, CA 95811, handling all compliance and official matters for company.

Filing information

Company Name Ally Waste Services CA LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201813110422
Date Filed May 2, 2018
Company Age 7 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Any lawful purpose

The data on Ally Waste Services CA LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

325 S. Higley Road, Suite 120
Gilbert, AZ 85296

Mailing Address

325 S. Higley Road, Suite 120
Gilbert, AZ 85296

Agent

1505 Corporation
First Corporate Solutions, Inc.
914 S St
Sacramento, CA 95811

Principal(s)

Manager
James Crawley
325 S. Higley Road, Suite 120
Gilbert, AZ 85296
Authorized person for 4 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/17/2024
Effective Date
Description

Principal Address 1
From: 2509 S Power Road, Suite 101
To: 325 S. Higley Road, Suite 120

Principal City
From: Mesa
To: Gilbert

Principal Postal Code
From: 85209
To: 85296

CRA Changed
From: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811
To: First Corporate Solutions, Inc. 914 S St sacramento, CA 95811

Event Type Statement of Information
Filed Date 3/8/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

CRA Changed
From: California Registered Agent Inc 1401 21st Street Suite 370 sacramento, CA 95811
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/6/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 5/2/2018
Effective Date
Description

Document Images