Search icon

TORRINGTON ROAD TRANSFER CENTER, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TORRINGTON ROAD TRANSFER CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2009
Business ALEI: 0955879
Annual report due: 31 Mar 2025
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

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICES OF EDWARD F. SPINELLA, ESQ., LLC Agent

Officer

Name Role Business address Residence address
GERALD ANTONACCI Officer 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States 319 MAPLE STREET, SOMERS, CT, 06071, United States
FRANK ANTONACCI Officer 555 TAYLOR RD, ENFIELD, CT, 06082, United States 137 BILLINGS RD., SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284367 2024-03-26 - Annual Report Annual Report -
BF-0011291636 2023-03-30 - Annual Report Annual Report -
BF-0010301212 2022-03-22 - Annual Report Annual Report 2022
0007270381 2021-03-30 - Annual Report Annual Report 2021
0006854358 2020-03-30 - Annual Report Annual Report 2020
0006508027 2019-03-29 - Annual Report Annual Report 2019
0006027061 2018-01-23 - Annual Report Annual Report 2018
0005749026 2017-01-24 - Annual Report Annual Report 2017
0005474231 2016-01-27 - Annual Report Annual Report 2016
0005262894 2015-01-21 - 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See something incorrect or outdated?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