Entity Name: | J.C. RECYCLING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Aug 1988 |
Business ALEI: | 0221288 |
Annual report due: | 24 Aug 2025 |
Business address: | 45 Hall Ave, Meriden, CT, 06450-7744, United States |
Mailing address: | 45 Hall Ave, Meriden, CT, United States, 06450-7744 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jcrautoparts@gmail.com |
NAICS
441120 Used Car DealersThis industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SALVATORE R. CARABETTA | Officer | 200 PRATT ST., MERIDEN, CT, 06450, United States | - | - | 200 PRATT STREET, MERIDEN, CT, 06450, United States |
JOSEPH F. CARABETTA JR. | Officer | 200 PRATT ST., MERIDEN, CT, 06450, United States | +1 203-639-7237 | jcrautoparts@gmail.com | 187 CANYON DRIVE, MERIDEN, CT, 06450, United States |
JERZY PYTEL | Officer | 45 HALL AVE, MERIDEN, CT, 06450, United States | - | - | 114 WASHINGTON DR, CROMWELL, CT, 06416, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH F. CARABETTA JR. | Agent | 200 PRATT STREET, MERIDEN, CT, 06450, United States | 200 PRATT STREET, MERIDEN, CT, 06450, United States | +1 203-639-7237 | jcrautoparts@gmail.com | 187 CANYON DRIVE, MERIDEN, CT, 06450, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RAILROAD RECYCLING, INC. | J.C. RECYCLING, INC. | 1997-01-29 |
Name change | J.C. RECYCLING, INC. | RAILROAD RECYCLING, INC. | 1996-09-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010285249 | 2024-07-30 | - | Annual Report | Annual Report | 2022 |
BF-0011387936 | 2024-07-30 | - | Annual Report | Annual Report | - |
BF-0012220127 | 2024-07-30 | - | Annual Report | Annual Report | - |
BF-0012667010 | 2024-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009856297 | 2021-08-08 | - | Annual Report | Annual Report | - |
BF-0009407251 | 2021-08-08 | - | Annual Report | Annual Report | 2020 |
0006624893 | 2019-08-15 | - | Annual Report | Annual Report | 2019 |
0006485968 | 2019-03-22 | - | Annual Report | Annual Report | 2018 |
0006158093 | 2018-04-10 | - | Annual Report | Annual Report | 2017 |
0005655445 | 2016-09-21 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003385534 | Active | OFS | 2020-07-01 | 2025-07-01 | ORIG FIN STMT | |||||||||||||
|
Name | J.C. RECYCLING, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | J.C. RECYCLING, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF LABOR |
Role | Secured Party |
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