Search icon

PLAZA RECYCLING CENTER LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLAZA RECYCLING CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 May 2014
Business ALEI: 1144478
Annual report due: 31 Mar 2025
Business address: 205 FAIRMONT ST, NEW HAVEN, CT, 06513, United States
Mailing address: 205 FAIRMONT ST, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bplaza@yumblacc.com

Industry & Business Activity

NAICS

562119 Other Waste Collection

This U.S. industry comprises establishments primarily engaged in collecting and/or hauling waste (except nonhazardous solid waste and hazardous waste) within a local area. Establishments engaged in brush or rubble removal services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BRENDA PLAZA Officer 205 FAIRMONT ST, NEW HAVEN, CT, 06513, United States +1 203-715-7154 bplaza@yumblacc.com 205 FAIRMONT AV, NEW HAVEN, CT, 06513, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENDA PLAZA Agent 205 FAIRMONT ST, NEW HAVEN, CT, 06513, United States 205 FAIRMONT ST, NEW HAVEN, CT, 06513, United States +1 203-715-7154 bplaza@yumblacc.com 205 FAIRMONT AV, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010531775 2024-05-16 - Annual Report Annual Report -
BF-0011321009 2024-05-16 - Annual Report Annual Report -
BF-0012308651 2024-05-16 - Annual Report Annual Report -
BF-0012617303 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009950131 2022-02-16 - Annual Report Annual Report -
BF-0008060313 2022-02-16 - Annual Report Annual Report 2016
BF-0008060312 2022-02-16 - Annual Report Annual Report 2015
BF-0008060311 2022-02-16 - Annual Report Annual Report 2019
BF-0008060309 2022-02-16 - Annual Report Annual Report 2018
BF-0008060310 2022-02-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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