Search icon

SHRED SMART, INC.

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

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of SHRED SMART, INC., NEW YORK 5589000 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

Name SHRED SMART, INC.
Role Debtor
Name ION BANK
Role Secured Party
0005017898 Active OFS 2021-09-27 2026-09-27 ORIG FIN STMT

Parties

Name SHRED SMART, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0003283005 Active OFS 2019-01-02 2029-01-02 ORIG FIN STMT

Parties

Name SHRED SMART, INC.
Role Debtor
Name ION BANK
Role Secured Party
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