Search icon

MATLOCK REFUSE, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MATLOCK REFUSE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Oct 1995
Business ALEI: 0523926
Annual report due: 31 Mar 2025
Business address: 9 DOGWOOD DR, EASTON, CT, 06612, United States
Mailing address: 9 DOGWOOD DRIVE, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: matlockrefuse@gmail.com

Industry & Business Activity

NAICS

562111 Solid Waste Collection

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) collecting and/or hauling nonhazardous solid waste (i.e., garbage) within a local area; (2) operating nonhazardous solid waste transfer stations; and (3) collecting and/or hauling mixed recyclable materials within a local area. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW A LOCKWOOD Agent 9 DOGWOOD DR, EASTON, CT, 06612, United States 9 DOGWOOD DR, EASTON, CT, 06612, United States +1 203-395-7799 matlockrefuse@gmail.com 9 DOGWOOD DR, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
MATTHEW LOCKWOOD Officer 9 DOGWOOD DR, EASTON, CT, 06612, United States 9 DOGWOOD DR, EASTON, CT, 06612, United States
JENNIFER LOCKWOOD Officer 9 DOGWOOD DR, EASTON, CT, 06612, United States 9 DOGWOOD DR, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293646 2024-02-24 - Annual Report Annual Report -
BF-0011256990 2023-03-15 - Annual Report Annual Report -
BF-0010283698 2022-05-23 - Annual Report Annual Report 2022
BF-0009794289 2021-06-29 - Annual Report Annual Report -
0007012085 2020-11-03 - Annual Report Annual Report 2020
0006609486 2019-07-30 - Annual Report Annual Report 2018
0006609488 2019-07-30 - Annual Report Annual Report 2019
0006131027 2018-03-20 - Annual Report Annual Report 2017
0005797687 2017-03-21 - Annual Report Annual Report 2016
0005797678 2017-03-21 - Annual Report Annual Report 2013

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
0005149222 Active OFS 2023-06-16 2028-06-16 ORIG FIN STMT

Parties

Name MATLOCK REFUSE, L.L.C.
Role Debtor
Name C T Corporation System, as representative
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