Search icon

CHRIS'S REFUSE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRIS'S REFUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Aug 2001
Business ALEI: 0688521
Annual report due: 31 Mar 2025
Business address: 3 COMMERCE ROAD, NORTH BRANFORD, CT, 06471, United States
Mailing address: PO BOX 227, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: taxxman@yahoo.com

Industry & Business Activity

NAICS

562213 Solid Waste Combustors and Incinerators

This U.S. industry comprises establishments primarily engaged in operating combustors and incinerators for the disposal of nonhazardous solid waste. These establishments may produce byproducts, such as electricity and steam. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW M. AMENDOLA Agent 591 THOMPSON AVENUE, EAST HAVEN, CT, 06512, United States 591 THOMPSON AVENUE, EAST HAVEN, CT, 06512, United States +1 203-430-6918 taxxman@yahoo.com 82 CONCORD DR, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
CHRISTOPHER STANKIEWICZ Officer 21 LAKE ROAD, PO BOX 227, NORTH BRANFORD, CT, 06471, United States 21 LAKE ROAD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147690 2024-03-26 - Annual Report Annual Report -
BF-0011401778 2023-05-09 - Annual Report Annual Report -
BF-0008253969 2022-12-27 - Annual Report Annual Report 2019
BF-0009961604 2022-12-27 - Annual Report Annual Report -
BF-0008253968 2022-12-27 - Annual Report Annual Report 2018
BF-0010863642 2022-12-27 - Annual Report Annual Report -
BF-0008253970 2022-12-27 - Annual Report Annual Report 2020
0006013084 2018-01-17 - Annual Report Annual Report 2016
0006013089 2018-01-17 - Annual Report Annual Report 2017
0005389512 2015-09-01 - Annual Report Annual Report 2015

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
0005098102 Active OFS 2022-10-13 2027-11-29 AMENDMENT

Parties

Name CHRIS'S REFUSE, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005087050 Active OFS 2022-08-11 2027-11-29 AMENDMENT

Parties

Name CHRIS'S REFUSE, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003382137 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name CHRIS'S REFUSE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003214280 Active OFS 2017-11-29 2027-11-29 ORIG FIN STMT

Parties

Name CHRIS'S REFUSE, LLC
Role Debtor
Name TD BANK, N.A.
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