Search icon

J.C. RECYCLING, INC.

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

Company Details

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

Industry & Business Activity

NAICS

441120 Used Car Dealers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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

Debts and Liens

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

Parties

Name J.C. RECYCLING, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0001654871 Active LABOR 1995-10-30 9999-12-31 ORIG FIN STMT

Parties

Name J.C. RECYCLING, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF LABOR
Role Secured Party
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