Search icon

STAFFORD AUTO RECYCLERS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAFFORD AUTO RECYCLERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1985
Business ALEI: 0171478
Annual report due: 03 Jul 2025
Business address: 18 STAFFORD ST. EXT., STAFFORD SPRINGS, CT, 06076, United States
Mailing address: 9 COLLETTE RD WEST, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bblugi@comcast.net

Industry & Business Activity

NAICS

812332 Industrial Launderers

This U.S. industry comprises establishments primarily engaged in supplying, on a rental or contract basis, laundered industrial work uniforms and related work clothing, such as protective apparel (flame and heat resistant) and clean room apparel; dust control items, such as treated mops, rugs, mats, dust tool covers, cloths, and shop or wiping towels. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE P. FADER ATTORNEY Agent 70 WEST ROAD (RT. 83), ELLINGTON, CT, 06029, United States 70 WEST RD, ELLINGTON, CT, 06029, United States +1 860-836-6852 bblugi@comcast.net 11 WOODMAR CIRCLE, ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Residence address
GLENNA LUGINBUHL Officer - 9 Collette Rd West, Stafford Springs, CT, 06076-4315, United States
BRAD LUGINBUHL Officer - 9 Collette Rd W, Stafford Springs, CT, 06076-4315, United States
BARRY D. LUGINBUHL Officer 18 STAFFORD ST. EXT., STAFFORD SPRINGS, CT, 06076, United States 9 Collette Rd West, Stafford Springs, CT, 06076-4315, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050488 2024-06-04 - Annual Report Annual Report -
BF-0011078409 2023-06-06 - Annual Report Annual Report -
BF-0010294061 2022-06-06 - Annual Report Annual Report 2022
BF-0009761299 2021-07-03 - Annual Report Annual Report -
0006926247 2020-06-17 - Annual Report Annual Report 2020
0006572040 2019-06-10 - Annual Report Annual Report 2019
0006199089 2018-06-13 - Annual Report Annual Report 2018
0005882346 2017-07-07 - Annual Report Annual Report 2017
0005609803 2016-07-22 - Annual Report Annual Report 2016
0005608315 2016-07-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8102717809 2020-06-05 0156 PPP 18 Stafford St Ext., STAFFORD SPRINGS, CT, 06076
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6747
Loan Approval Amount (current) 6747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STAFFORD SPRINGS, TOLLAND, CT, 06076-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6817.06
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2151864 Intrastate Non-Hazmat 2024-04-01 6000 2023 1 1 Private(Property)
Legal Name STAFFORD AUTO RECYCLERS INC
DBA Name -
Physical Address 9 COLLETTE RD WEST, STAFFORD SPRINGS, CT, 06076, US
Mailing Address 9 COLLETTE RD WEST, STAFFORD SPRINGS, CT, 06076, US
Phone (860) 875-7503
Fax -
E-mail BBLUGI@COMCAST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1200869 Environmental Matters 2012-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-06-12
Termination Date 2012-10-31
Section 1365
Status Terminated

Parties

Name SOUNDKEEPER, INC.
Role Plaintiff
Name STAFFORD AUTO RECYCLERS, INC.
Role Defendant
1200869 Environmental Matters 2013-05-23 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2013-05-23
Termination Date 2013-05-28
Section 1365
Status Terminated

Parties

Name SOUNDKEEPER, INC.
Role Plaintiff
Name STAFFORD AUTO RECYCLERS, INC.
Role Defendant
See something incorrect or outdated? Let us know

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