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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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