Search icon

ARBOR RECYCLING, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARBOR RECYCLING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2015
Branch of: ARBOR RECYCLING, INC., NEW YORK (Company Number 4106086)
Business ALEI: 1188630
Annual report due: 21 Oct 2025
Business address: 135 Pine Aire Dr, BAY SHORE, NY, 11706, United States
Mailing address: 135 Pine Aire Dr, BAY SHORE, NY, United States, 11706
Place of Formation: NEW YORK
E-Mail: kevin.kelly@arborandcompanies.com

Industry & Business Activity

NAICS

423930 Recyclable Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of automotive scrap, industrial scrap, and other recyclable materials. Included in this industry are auto wreckers primarily engaged in dismantling motor vehicles for the purpose of wholesaling scrap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RALPH J. MARTUCCI Officer 135 Pine Aire Dr, BAY SHORE, NY, 11706, United States 135 Pine Aire Dr, BAY SHORE, NY, 11706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411124 2024-09-23 - Annual Report Annual Report -
BF-0011444190 2023-09-21 - Annual Report Annual Report -
BF-0011907313 2023-07-31 2023-07-31 Change of Agent Agent Change -
BF-0010209351 2022-10-06 - Annual Report Annual Report 2022
BF-0010465944 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009817161 2021-09-21 - Annual Report Annual Report -
0006975987 2020-09-09 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006659347 2019-10-11 - Annual Report Annual Report 2019
See something incorrect or outdated?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