Entity Name: | SHRED SMART, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 2016 |
Business ALEI: | 1219255 |
Annual report due: | 30 Sep 2025 |
Business address: | 10 GRAMAR AVE, PROSPECT, CT, 06712, United States |
Mailing address: | 10 GRAMAR AVE, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | rick@bioservusa.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHRED SMART, INC., NEW YORK | 5589000 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD RAGAINI SR. | Agent | 10 GRAMAR AVE, PROSPECT, CT, 06712, United States | 10 GRAMAR AVE, PROSPECT, CT, 06712, United States | +1 203-509-2120 | rick@bioservusa.com | 19 BUCKLEY LANE, PROSPECT, CT, 06712, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD RAGAINI SR. | Officer | 10 GRAMAR AVE., PROSPECT, CT, 06712, United States | +1 203-509-2120 | rick@bioservusa.com | 19 BUCKLEY LANE, PROSPECT, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012245616 | 2024-11-06 | - | Annual Report | Annual Report | - |
BF-0011466918 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0010378481 | 2022-09-30 | - | Annual Report | Annual Report | 2022 |
BF-0009812956 | 2021-10-07 | - | Annual Report | Annual Report | - |
0006967418 | 2020-08-26 | - | Annual Report | Annual Report | 2019 |
0006967463 | 2020-08-26 | - | Annual Report | Annual Report | 2020 |
0006581058 | 2019-06-19 | - | Annual Report | Annual Report | 2018 |
0006214285 | 2018-07-12 | - | Annual Report | Annual Report | 2017 |
0005679436 | 2016-10-24 | 2016-10-24 | First Report | Organization and First Report | - |
0005674382 | 2016-09-30 | 2016-09-30 | Business Formation | Certificate of Incorporation | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005176380 | Active | OFS | 2023-11-14 | 2029-01-02 | AMENDMENT | |||||||||||||
|
Name | SHRED SMART, INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | SHRED SMART, INC. |
Role | Debtor |
Name | Navitas Credit Corp. |
Role | Secured Party |
Parties
Name | SHRED SMART, INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
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