Entity Name: | SAYBROOK RECYCLED FURNITURE, ETC., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jan 1999 |
Business ALEI: | 0611754 |
Annual report due: | 31 Mar 2026 |
Business address: | 33 STAGE ROAD, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 33 STAGE ROAD, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | pdolson100@me.com |
NAICS
459510 Used Merchandise RetailersThis industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALEXANDER W. TIGHE | Agent | 99 MAIN STREET, OLD SAYBROOK, CT, 06475, United States | 99 MAIN STREET, OLD SAYBROOK, CT, 06475, United States | +1 860-662-0401 | pdolson100@me.com | 12 Old Boston Post Rd, Old Saybrook, CT, 06475-2253, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN EMACK-DOLSON | Officer | SAYBROOK RECYCLED FURNITURE, ETC. LLC, 33 STAGE ROAD, OLD SAYBROOK, CT, 06475, United States | 27 STAGE ROAD, OLD SAYBROOK, CT, 06475, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SHD.CT.0006255 | SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE | ACTIVE | CURRENT | - | 2024-05-01 | 2025-04-30 |
STP.CT.0002315 | STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE | INACTIVE | - | - | 2021-08-12 | 2022-04-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937797 | 2025-03-29 | - | Annual Report | Annual Report | - |
BF-0012269130 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011156407 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0009326752 | 2022-10-28 | - | Annual Report | Annual Report | 2016 |
BF-0009987181 | 2022-10-28 | - | Annual Report | Annual Report | - |
BF-0009326756 | 2022-10-28 | - | Annual Report | Annual Report | 2017 |
BF-0009326754 | 2022-10-28 | - | Annual Report | Annual Report | 2015 |
BF-0009326751 | 2022-10-28 | - | Annual Report | Annual Report | 2019 |
BF-0009326757 | 2022-10-28 | - | Annual Report | Annual Report | 2014 |
BF-0009326755 | 2022-10-28 | - | Annual Report | Annual Report | 2018 |
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