Entity Name: | SIMPLE WASTE SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2008 |
Business ALEI: | 0925722 |
Annual report due: | 31 Mar 2026 |
Business address: | 27 CROWS NEST LANE BIRCHWOOD CONDO'S #11-I, DANBURY, CT, 06810, United States |
Mailing address: | 27 CROWS NEST LANE BIRCHWOOD CONDO'S #11-I, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jsundlof@yahoo.com |
NAICS
562111 Solid Waste CollectionThis U.S. industry comprises establishments primarily engaged in one or more of the following: (1) collecting and/or hauling nonhazardous solid waste (i.e., garbage) within a local area; (2) operating nonhazardous solid waste transfer stations; and (3) collecting and/or hauling mixed recyclable materials within a local area. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN E. SUNDLOF III | Officer | 27 CROWS NEST LANE, BIRCHWOOD CONDO'S #11-I, DANBURY, CT, 06810, United States | +1 203-216-6037 | jsundlof@yahoo.com | BIRCHWOOD CONDO, #5D, 27 CROWS NEST LANE, DANBURY, CT, 06810, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN E. SUNDLOF III | Agent | 27 CROWS NEST LANE BIRCHWOOD CONDO'S #11-I, DANBURY, CT, 06810, United States | 27 CROWS NEST LANE BIRCHWOOD CONDO'S #11-I, DANBURY, CT, 06810, United States | +1 203-216-6037 | jsundlof@yahoo.com | BIRCHWOOD CONDO, #5D, 27 CROWS NEST LANE, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012292165 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0011287324 | 2023-03-25 | - | Annual Report | Annual Report | - |
BF-0008331194 | 2022-09-06 | - | Annual Report | Annual Report | 2012 |
BF-0008266130 | 2022-09-06 | - | Annual Report | Annual Report | 2013 |
BF-0008253415 | 2022-09-06 | - | Annual Report | Annual Report | 2017 |
BF-0008189246 | 2022-09-06 | - | Annual Report | Annual Report | 2019 |
BF-0008194076 | 2022-09-06 | - | Annual Report | Annual Report | 2018 |
BF-0010024701 | 2022-09-06 | - | Annual Report | Annual Report | - |
BF-0008343813 | 2022-09-06 | - | Annual Report | Annual Report | 2014 |
BF-0008259600 | 2022-09-06 | - | 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