Search icon

SIMPLE WASTE SOLUTIONS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

562111 Solid Waste Collection

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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