Search icon

CITY RECYCLING CT INC.

Company Details

Entity Name: CITY RECYCLING CT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2018
Business ALEI: 1284533
Annual report due: 27 Mar 2025
NAICS code: 562998 - All Other Miscellaneous Waste Management Services
Business address: 400 S. Main Street, Terryville, CT, 06786, United States
Mailing address: 49-60 Annandale Lane, Little Neck, NY, United States, 11362
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: dawntorres@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vance Taylor Agent 400 S. Main Street, Terryville, CT, 06786, United States 79 Legend Hill Rd, Madison, CT, 06443-1879, United States +1 860-480-3307 vance@cregct.com 79 Legend Hill Rd, Madison, CT, 06443-1879, United States

Officer

Name Role Business address Residence address
Luciano Casagrande Officer 49-60 Annandale Lane, Little Neck, NY, 11362, United States 102 Arrandale Rd, Rockville Centre, NY, 11570-1535, United States
Gino Casagrande Officer 49-60 Annandale Lane, Little Neck, NY, 11362, United States 252-40 Leeds Road, Little Neck, NY, 11362, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008000398 2024-03-27 2024-03-27 First Report Organization and First Report 2020
BF-0012592567 2024-03-26 2024-03-26 Change of Agent Agent Change No data
BF-0011819866 2023-05-24 2023-05-24 Agent Resignation Agent Resignation No data
0006245253 2018-09-11 2018-09-11 Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website