Nrc East Environmental Services, Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on November 10, 2015, this corporation is officially registered under the document number F15000004980 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 04-2788344.
The primary and mailing address of the corporation is 18500 North Allied Way, Phoenix, AZ 85054, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Arambula, Julia from Phoenix AZ, holding the position of President; Boyd, Calvin R. from Phoenix AZ, serving as the Treasurer; Carlsen, Elyse M. from Phoenix AZ, serving as the Director; Focazio, Lawrence D. from Phoenix AZ, serving as the VP, Tax; Kang, Richard D. from Phoenix AZ, serving as the Vice President, President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.
As of the latest update, Nrc East Environmental Services, Inc. filed its last annual reports on April 23, 2024
Active
Updated 3/23/2025 12:03:52 AM
Nrc East Environmental Services, Inc.
Filing information
Company Name
Nrc East Environmental Services, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F15000004980
FEI/EIN Number
04-2788344
Date Filed
November 10, 2015
Company Age
9 years 5 months
State
AZ
Status
Active
Last Event
NAME CHANGE AMENDMENT
Event Date Filed
9/1/2017
Event Effective Date
12/14/2016
The data on Nrc East Environmental Services, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.
Contact details
Principal Address
18500 North Allied Way
Phoenix, AZ 85054
Changed: 4/26/2023
Phoenix, AZ 85054
Changed: 4/26/2023
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054
Changed: 4/26/2023
Phoenix, AZ 85054
Changed: 4/26/2023
Registered Agent Name & Address
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 3/4/2020
Address Changed: 3/4/2020
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 3/4/2020
Address Changed: 3/4/2020
Officer/Director Details
Arambula, Julia
President
18500 North Allied Way
Phoenix, AZ 85054
President
18500 North Allied Way
Phoenix, AZ 85054
Boyd, Calvin R.
Treasurer
18500 North Allied Way
Phoenix, AZ 85054
Treasurer
18500 North Allied Way
Phoenix, AZ 85054
Carlsen, Elyse M.
Director
18500 North Allied Way
Phoenix, AZ 85054
Director
18500 North Allied Way
Phoenix, AZ 85054
Focazio, Lawrence D.
VP, Tax
18500 North Allied Way
Phoenix, AZ 85054
VP, Tax
18500 North Allied Way
Phoenix, AZ 85054
Kang, Richard D.
Vice President, President
18500 North Allied Way
Phoenix, AZ 85054
Vice President, President
18500 North Allied Way
Phoenix, AZ 85054
Kasarjian, Ashley
Vice President, President
18500 North Allied Way
Phoenix, AZ 85054
Vice President, President
18500 North Allied Way
Phoenix, AZ 85054
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
NAME CHANGE AMENDMENT
Filed Date
9/1/2017
Effective Date
Description
OLD NAME WAS : ENPRO SERVICES, INC.
Event Type
REINSTATEMENT
Filed Date
12/14/2016
Effective Date
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/23/2016
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
03/28/2022
Report Year
2024
Filed Date
04/23/2024
Report Year
2023
Filed Date
04/26/2023
Document Images
ANNUAL REPORT
4/23/2024
ANNUAL REPORT
4/26/2023
ANNUAL REPORT
3/28/2022
ANNUAL REPORT
4/23/2021
ANNUAL REPORT
5/21/2020
More...
Other companies in Phoenix