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 |
NAICS
562213 Solid Waste Combustors and IncineratorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | CHRIS'S REFUSE, LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | CHRIS'S REFUSE, LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | CHRIS'S REFUSE, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | CHRIS'S REFUSE, LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
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