Search icon

RECOVERY ZONE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

624110 Child and Youth Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
See something incorrect or outdated? Let us know

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