Entity Name: | RECOVERY ZONE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Oct 2010 |
Business ALEI: | 1018832 |
Annual report due: | 31 Mar 2026 |
Business address: | 742 WORTHINGTON RIDGE, BERLIN, CT, 06037, United States |
Mailing address: | 742 WORTHINGTON RIDGE, BERLIN, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rimbo61@sbcglobal.net |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTEO J. LOPREIATO | Agent | 742 WORTHINGTON RIDGE, BERLIN, CT, 06037, United States | 742 WORTHINGTON RIDGE, BERLIN, CT, 06037, United States | +1 860-770-2680 | rimbo61@sbcglobal.net | CONNECTICUT, 164 ELTON ROAD, BERLIN, CT, 06037, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MATTEO J. LOPREIATO | Officer | 742 WORTHINGTON RIDGE, BERLIN, CT, 06037, United States | +1 860-770-2680 | rimbo61@sbcglobal.net | CONNECTICUT, 164 ELTON ROAD, BERLIN, CT, 06037, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013006500 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012155572 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011189274 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010190129 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007130757 | 2021-02-06 | - | Annual Report | Annual Report | 2021 |
0006858510 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006329230 | 2019-01-21 | - | Annual Report | Annual Report | 2018 |
0006329236 | 2019-01-21 | - | Annual Report | Annual Report | 2019 |
0006329226 | 2019-01-21 | - | Annual Report | Annual Report | 2017 |
0005665245 | 2016-10-04 | - | Annual Report | Annual Report | 2016 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_19-cv-01146 | Judicial Publications | 15:1692 Fair Debt Collection Act | Consumer Credit | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | John Doe |
Role | Defendant |
Name | RECOVERY ZONE, LLC |
Role | Defendant |
Name | SANTANDER CONSUMER USA INC. |
Role | Defendant |
Name | Mancha Sherman |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_19-cv-01146-0 |
Date | 2019-12-04 |
Notes | ORDER : The Court adopts the schedule set forth in the attached. Signed by Judge Michael P. Shea on 12/4/2019. (Constantine, A.) |
View | View File |
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