Search icon

THE JUNK RECYCLER LLC

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

Company Details

Entity Name: THE JUNK RECYCLER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 20 Sep 2012
Branch of: THE JUNK RECYCLER LLC, NEW YORK (Company Number 4203272)
Business ALEI: 1083777
Annual report due: 31 Mar 2023
Business address: 120 7th Street, Garden City, NY, 11530, United States
Mailing address: 120 7th Street, Ste 201, Garden City, NY, United States, 11530
Mailing jurisdiction address: 120 7th St, Ste 201, Garden City, NY, 11530, United States
Office jurisdiction address: 120 7th Street, Ste 201, Garden City, NY, 11530, United States
Place of Formation: NEW YORK
E-Mail: mfennjr@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
MICHAEL FENNESSY Officer 120 7th Street, Ste 201, Garden City, NY, 11530, United States 120 7th Street, Ste 201, Garden City, NY, 11530, United States
PAUL MORANT Officer 120 7th Street, Ste 201, Garden City, NY, 11530, United States 120 7th Street, Ste 201, Garden City, NY, 11530, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013240008 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753354 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010068147 2022-09-15 - Annual Report Annual Report -
BF-0008258299 2022-09-15 - Annual Report Annual Report 2017
BF-0010887983 2022-09-15 - Annual Report Annual Report -
BF-0008252296 2022-09-15 - Annual Report Annual Report 2020
BF-0008258302 2022-09-15 - Annual Report Annual Report 2019
BF-0008258298 2022-09-15 - Annual Report Annual Report 2018
BF-0008258297 2022-09-13 - Annual Report Annual Report 2014
BF-0008258300 2022-09-13 - Annual Report Annual Report 2016
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