Search icon

ENVIROPRO REFRIGERANT RECYCLING, LLC

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

Company Details

Entity Name: ENVIROPRO REFRIGERANT RECYCLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2018
Business ALEI: 1260762
Annual report due: 31 Mar 2026
Business address: 5 PRENTICE LANE, NORWICH, CT, 06360, United States
Mailing address: 38 LANTERN LANE, WARWICK, RI, United States, 02886
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: d1sullivan@comcast.net

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT HATCHER Agent 5 PRENTICE LANE, NORWICH, CT, 06360, United States 11 PRENTICE LANE, NORWICH, CT, 06360, United States +1 860-334-9400 d1sullivan@comcast.net 11 PRENTICE LANE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
DANIEL SULLIVAN Officer 5 PRENTICE LANE, NORWICH, CT, 06360, United States C/O WHITE & KATZMAN 111 ROBERTS STREET, EAST HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087335 2025-02-12 - Annual Report Annual Report -
BF-0012308226 2024-01-28 - Annual Report Annual Report -
BF-0011353989 2023-02-26 - Annual Report Annual Report -
BF-0010287630 2022-03-17 - Annual Report Annual Report 2022
0007232176 2021-03-15 - Annual Report Annual Report 2021
0006763227 2020-02-19 - Annual Report Annual Report 2020
0006734893 2020-01-24 2020-01-24 Change of Agent Agent Change -
0006731829 2020-01-24 2020-01-24 Change of Business Address Business Address Change -
0006647778 2019-09-20 2019-09-20 Change of Business Address Business Address Change -
0006314830 2019-01-09 - 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See something incorrect or outdated?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