Search icon

RESOURCE RECOVERY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
0005019433 Active OFS 2021-08-26 2026-08-26 ORIG FIN STMT

Parties

Name RESOURCE RECOVERY, LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
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