Active
Updated 3/23/2025 12:03:52 AM

Nrc East Environmental Services, Inc.

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

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

Mailing Address

18500 North Allied Way
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

Officer/Director Details

Arambula, Julia
President
18500 North Allied Way
Phoenix, AZ 85054
Boyd, Calvin R.
Treasurer
18500 North Allied Way
Phoenix, AZ 85054
Carlsen, Elyse M.
Director
18500 North Allied Way
Phoenix, AZ 85054
Focazio, Lawrence D.
VP, Tax
18500 North Allied Way
Phoenix, AZ 85054
Kang, Richard D.
Vice President, President
18500 North Allied Way
Phoenix, AZ 85054
Kasarjian, Ashley
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

More...