Entity Name: | RESOURCE RECOVERY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 2004 |
Business ALEI: | 0788122 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 PEARL AVE, PUTNAM, CT, 06260, United States |
Mailing address: | P.O. BOX 580, PUTNAM, CT, United States, 06260 |
ZIP code: | 06260 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | amy@resourcerecovery.us |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mark Brouillard | Agent | 50 Route 171, Woodstock, CT, 06281-3122, United States | PO Box 550, Putnam, CT, 06260, United States | +1 860-821-4812 | mrb@bsblaw.net | 76 Mill Brook Ln, Woodstock, CT, 06281-2902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS G. BEAUPRE | Officer | 15 PEARL AVE, PUTNAM, CT, 06260, United States | 15 PEARL AVE, PUTNAM, CT, 06260, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012962952 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012083487 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0011278177 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010349924 | 2022-02-11 | - | Annual Report | Annual Report | 2022 |
0007127071 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006768607 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006423050 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006069661 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0006069672 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0005787376 | 2017-02-15 | 2017-02-15 | Change of Agent | Agent Change | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005019433 | Active | OFS | 2021-08-26 | 2026-08-26 | ORIG FIN STMT | |||||||||||||
|
Name | RESOURCE RECOVERY, LLC |
Role | Debtor |
Name | TD BANK, NATIONAL ASSOCIATION |
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