REPUBLIC SERVICES OF SONOMA COUNTY ENERGY PRODUCERS, INC.

address: 18500 North Allied Way, Phoenix, AZ 85054

REPUBLIC SERVICES OF SONOMA COUNTY ENERGY PRODUCERS, INC. (Entity# 03841637) is a corporation registered with California Secretary of State. The business incorporation date is November 13, 2015. The corporation status is Active.

Business Overview

Corporation Number03841637
Corporation NameREPUBLIC SERVICES OF SONOMA COUNTY ENERGY PRODUCERS, INC.
Incorporation Date2015-11-13
Corporation StatusActive
SO File NumberFR06172
SO File Date2017-09-20
Mailing Address 18500 North Allied Way
Phoenix
AZ 85054
CEO NameNATHAN CABBIL
CEO Address 18500 North Allied Way
Phoenix
AZ 85054
Agent NameC T CORPORATION SYSTEM
Registered Agent Address 818 W 7th St Ste 930
Los Angeles
CA 90017
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-09-21

Office Location

Street Address 18500 NORTH ALLIED WAY
CityPHOENIX
StateAZ
Zip Code85054

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Awin Leasing Company, Inc. 18500 North Allied Way, Phoenix, AZ 85054 STEVEN HEATH EDDLEBLUTE 2000-08-02
Republic Services, Inc. 18500 North Allied Way, Phoenix, AZ 85054 DONALD W. SLAGER 2000-10-30
Golden Bear Transfer Services, Inc. 18500 North Allied Way, Phoenix, AZ 85054 DONALD W. SLAGER 2004-06-03
Ri/Alameda Corp. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 2000-10-10
Bay Landfills, Inc. 18500 North Allied Way, Phoenix, AZ 85054 MARK R. CLATT 1998-12-15
Bay Collection Services, Inc. 18500 North Allied Way, Phoenix, AZ 85054 MARK R. CLATT 1998-12-15
Allied Waste North America, Inc. 18500 North Allied Way, Phoenix, AZ 85054 STEVEN HEATH EDDLEBLUTE 2008-01-10
Imperial Landfill, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 1999-10-01
Allied Waste Transportation, Inc. 18500 North Allied Way, Phoenix, AZ 85054 MARK R. CLATT 1997-12-30
Ecdc Environmental of Humboldt County, Inc. 18500 North Allied Way, Phoenix, AZ 85054 MARK R. CLATT 1998-04-10

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Guttilla Murphy Anderson, P.C. 5415 E. High St. #200, Phoenix, AZ 85054 NICHOLAS C GUTTILLA 2011-09-02
Bullseye Marketing Solutions Inc. 18440 N. 68th Street, Apt. 1002, Phoenix, AZ 85054 LEE MUDRO 2011-06-28
Mediterranean Brands, Inc. 5518 E Via Montoya Dr, Phoenix, AZ 85054 HAZEM AHMED 2004-05-26
Republic Services Alliance Group Iv, Inc. 18500 N Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 2017-06-07
Vordel, Inc. 6811 E. Mayo Blvd, Suite 400, Phoenix, AZ 85054 CHRISTOPHER FABRE 2011-02-15
The Lending Company, Inc. 6910 E Chauncey Ln Ste 220, Phoenix, AZ 85054 MARK NICKEL 2003-12-15
Gray / Western Development Company 5515 E. Deer Valley Dr., Phoenix, AZ 85054 BRUCE W GRAY 2008-11-06
Stephen C. Mcneese, M.D., A Professional Corporation 5450 E Deer Valley Dr, Building #11 Unit #1203, Phoenix, AZ 85054 STEPHEN C MCNEESE 1985-02-01
Onpoint Underwriting, Inc. 7010 E. Chauncy Lane,Suite 235, Phoenix, AZ 85054 SCOTT MARSHALL 2007-07-30
Eka Solutions, Inc. 1267 Elk Hollow Road, North Salt Lake, UT 85054 JAGJIT SINGH 2016-12-21

Business Officer

Role Officer Name Officer Address
CEO NATHAN CABBIL
Agent C T CORPORATION SYSTEM

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Republic Services Alliance Group Iv, Inc. 18500 N Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 2017-06-07
Republic Silver State Disposal, Inc. 770 East Sahara Avenue, Suite 400, Las Vegas, NV 89104 NATHAN CABBIL 2008-05-12
Republic Services Alliance Group, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 2011-05-23
Republic Services of Sonoma County, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 2009-07-24
Compactor Rental Systems of Delaware, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 2003-10-06
Ri/Alameda Corp. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 2000-10-10
Imperial Landfill, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 1999-10-01
Sycamore Landfill, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 1997-08-18
Borrego Landfill, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 1997-08-18
Otay Landfill, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 1997-08-18

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Kjp Med-Legal, Apc 16530 Ventura Blvd Ste 100, Encino, CA 91436 C T CORPORATION SYSTEM 2017-10-19
Rts Americas Inc. 1 Baxter Pkwy, Deerfield, IL 60015 C T CORPORATION SYSTEM 2017-10-18
Dts America Corporation 369 Lexington Ave Ste 301, New York, NY 10017 C T CORPORATION SYSTEM 2017-10-18
Jlh Enterprises 115 Great Circle Dr, Mill Valley, CA 94941 C T CORPORATION SYSTEM 2017-10-17
Rafay Systems, Inc. 4516 Billings Cir, Santa Clara, CA 95054 C T CORPORATION SYSTEM 2017-10-16
Digital Health Physical Therapy Corp 225 Broadway Ste 300, San Diego, CA 92101 C T CORPORATION SYSTEM 2017-10-16
Holotech Studios, Inc. 333 Bryant St Ste 190, San Francisco, CA 94107 C T CORPORATION SYSTEM 2017-10-16
Comcast of Sierra Valleys, Inc. 1701 John F Kennedy Blvd, Philadelphia, PA 19103-2838 C T CORPORATION SYSTEM 2017-10-16
Kensington Financial Associates, Inc. 2875 Ne 191st St Ste 603, Aventura, FL 33180 C T CORPORATION SYSTEM 2017-10-16
Kerlink Inc. 35 East Wacker Dr Ste 670, Chicago, IL 60659 C T CORPORATION SYSTEM 2017-10-16

Competitor

Search similar business entities

City PHOENIX
Zip Code 85054

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Republic Services of Sonoma County, Inc. 18500 North Allied Way, Phoenix, AZ 85054 NATHAN CABBIL 2009-07-24
Sonoma County Cooperative Poultry Association of The County of Sonoma State of California 1908-10-26
Sonoma County Housing Services, Inc. 1820 West Ave, Santa Rosa, CA 95407 DAVID J JOHNSON 1990-03-12
North Sonoma County Services 443 Hudson, Healdsburg, CA 95448 COLLEEN CARMICHAEL 2014-10-24
Sonoma County Catering Services, Inc. 2441 Gad's Hill St, Santa Rosa, CA 95401 ALAN ROBARTS 1984-07-13
Sonoma County Respite Services 5550 State Farm Dr., Ste. D, Rohnert Park, CA 94928 CARLO V. ROSSI 1980-04-11
Sonoma County Golden Care Services, Inc. 4972 Conch Ave., Bodega Bay, CA 94923 JULIE EILEEN FOX-THOMAS 1985-01-17
Sonoma County Legal Services Foundation, Inc. 1212 4th St #I, Santa Rosa, CA 95404 JAMES COBB 1973-05-01
The Sonoma County Council for Community Services, Inc. 2323 Donahue Ave, Santa Rosa, CA 95401 SHAYNE BOWEN 1972-04-20
Coordinated Housing Services of Sonoma County 1031 3rd St, Santa Rosa, CA 95402 PATRICIA B KUTA 1979-11-07

If you wish to provide additional information about REPUBLIC SERVICES OF SONOMA COUNTY ENERGY PRODUCERS, INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.