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 |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis 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
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
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 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 |
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