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 |
NAICS
562119 Other Waste CollectionThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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