Search icon

TOMRA METRO, LLC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOMRA METRO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jun 1996
Business ALEI: 0540779
Annual report due: 31 Mar 2025
Business address: ONE CORPORATE DRIVE STE 710, SHELTON, CT, 06484, United States
Mailing address: ONE CORPORATE DRIVE STE 710, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

423930 Recyclable Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of automotive scrap, industrial scrap, and other recyclable materials. Included in this industry are auto wreckers primarily engaged in dismantling motor vehicles for the purpose of wholesaling scrap. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TOMRA METRO, LLC, NEW YORK 2446436 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Andy Hollyer Officer ONE CORPORATE DRIVE STE 710, SHELTON, CT, 06484, United States ONE CORPORATE DRIVE STE 710, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012295739 2024-04-15 - Annual Report Annual Report -
BF-0011258632 2023-06-09 - Annual Report Annual Report -
BF-0010192543 2022-03-21 - Annual Report Annual Report 2022
BF-0010459834 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007308218 2021-04-24 - Annual Report Annual Report 2021
0007301642 2021-04-19 - Annual Report Annual Report 2020
0006399620 2019-02-22 - Annual Report Annual Report 2019
0006196152 2018-06-07 - Annual Report Annual Report 2017
0006196157 2018-06-07 - Annual Report Annual Report 2018
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123301194 0111500 1999-07-21 480 LORDSHIP BLVD., STRATFORD, CT, 06615
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-07-29
Emphasis N: GSINTARG
Case Closed 1999-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 1999-08-19
Abatement Due Date 1999-09-01
Current Penalty 637.5
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Current Penalty 637.5
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 95
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Current Penalty 541.5
Initial Penalty 1083.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Current Penalty 637.5
Initial Penalty 1275.0
Nr Instances 2
Nr Exposed 95
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Nr Instances 5
Nr Exposed 95
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1999-08-19
Abatement Due Date 1999-09-01
Nr Instances 1
Nr Exposed 95
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B08
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 1999-08-19
Abatement Due Date 1999-09-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1999-08-19
Abatement Due Date 1999-09-11
Nr Instances 1
Nr Exposed 95
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1999-08-11
Abatement Due Date 1999-09-03
Nr Instances 1
Nr Exposed 95
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1999-08-19
Abatement Due Date 1999-08-27
Nr Instances 3
Nr Exposed 95
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Nr Instances 1
Nr Exposed 95
Gravity 01
123300089 0111500 1999-03-15 480 LORDSHIP BLVD., STRATFORD, CT, 06615
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1999-03-30
Case Closed 1999-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-04-09
Abatement Due Date 1999-04-21
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 9
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1999-04-09
Abatement Due Date 1999-04-21
Nr Instances 1
Gravity 00
301241360 0111500 1998-12-10 1330 HONEYSPOT ROAD EXTENSION, STRATFORD, CT, 06615
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: GSINTARG
Case Closed 2011-01-05
123297343 0111500 1998-12-10 1330 HONEYSPOT ROAD EXTENSION, STRATFORD, CT, 06615
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-12-10
Emphasis N: GSINTARG
Case Closed 2011-01-05

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
0005249943 Active MUNICIPAL 2024-11-13 2036-05-19 AMENDMENT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0005250007 Active MUNICIPAL 2024-11-13 2035-12-02 AMENDMENT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK
Role Secured Party
0005249634 Active MUNICIPAL 2024-11-12 2038-05-31 AMENDMENT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name Borough of Naugatuck Tax Collector
Role Secured Party
0005249735 Active MUNICIPAL 2024-11-12 2037-05-31 AMENDMENT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name Borough of Naugatuck Tax Collector
Role Secured Party
0005249387 Active MUNICIPAL 2024-11-08 2039-06-11 AMENDMENT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0005221707 Active MUNICIPAL 2024-06-11 2039-06-11 ORIG FIN STMT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0005180354 Active MUNICIPAL 2023-12-07 2038-10-13 AMENDMENT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name Town of Waterford
Role Secured Party
0005170395 Active MUNICIPAL 2023-10-13 2038-10-13 ORIG FIN STMT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name Town of Waterford
Role Secured Party
0005150885 Active MUNICIPAL 2023-06-27 2034-10-25 AMENDMENT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK
Role Secured Party
0005145248 Active MUNICIPAL 2023-05-31 2038-05-31 ORIG FIN STMT

Parties

Name TOMRA METRO, LLC
Role Debtor
Name Borough of Naugatuck Tax Collector
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