Entity Name: | MINER LANE RECYCLING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jun 2007 |
Business ALEI: | 0894393 |
Annual report due: | 31 Mar 2026 |
Business address: | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States |
Mailing address: | 555 TAYLOR ROAD, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lswedis@usarecycle.com |
NAICS
562920 Materials Recovery FacilitiesThis industry comprises establishments primarily engaged in (1) operating facilities for separating and sorting recyclable materials from nonhazardous waste streams (i.e., garbage) and/or (2) operating facilities where commingled recyclable materials, such as paper, plastics, used beverage cans, and metals, are sorted into distinct categories. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK ANTONACCI | Officer | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States | 137 BILLINGS RD., SOMERS, CT, 06071, United States |
GERALD ANTONACCI | Officer | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States | 319 MAPLE STREET, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012175884 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011415788 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010415847 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007270419 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006854427 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006508945 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006079291 | 2018-02-14 | - | Annual Report | Annual Report | 2018 |
0005868481 | 2017-06-15 | - | Annual Report | Annual Report | 2017 |
0005586979 | 2016-06-15 | - | Annual Report | Annual Report | 2016 |
0005355996 | 2015-06-25 | - | Annual Report | Annual Report | 2015 |
Sources: 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