TRASH MANAGEMENT, INC.

Entity Name: | TRASH MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Nov 1979 |
Business ALEI: | 0098139 |
Mailing address: | 1015 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROL B. CUDGMA | Officer | 1015 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States | 27 RUSSELL STREET, BRANFORD, CT, 06405, United States |
EDWARD M. MORAN | Officer | 1015 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States | 9 HUNTING RIDGE, BROOKFIELD, CT, 06804, United States |
ROBERT A. BRUNETTI | Officer | 1015 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States | 9 RACEBROOK COURT, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT A. BRUNETTI | Agent | 1015 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States | 9 RACEBROOK COURT, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007049217 | 2020-12-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006981455 | 2020-09-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001574329 | 1995-11-20 | - | Annual Report | Annual Report | 1995 |
0000880418 | 1988-11-02 | - | Reinstatement | Certificate of Reinstatement | - |
0000880417 | 1988-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information