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 |
NAICS
423930 Recyclable Material Merchant WholesalersThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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