Search icon

GW DUMPSTERS LLC

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

Company Details

Entity Name: GW DUMPSTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Apr 2019
Business ALEI: 1304529
Annual report due: 31 Mar 2025
Business address: 1224 WORTHINGTON RDG, BERLIN, CT, 06037, United States
Mailing address: 1224 WORTHINGTON RDG, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gwdumps@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY CHANDLER Agent 1224 WORTHINGTON RDG, BERLIN, CT, 06037, United States 1224 WORTHINGTON RDG, BERLIN, CT, 06037, United States +1 860-982-9009 greg@goldshieldconstruction.com 123 PENNSYLVANIA AVE, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY CHANDLER Officer 1224 WORTHINGTON RIDGE, BERLIN, CT, 06037, United States +1 860-982-9009 greg@goldshieldconstruction.com 123 PENNSYLVANIA AVE, NEW BRITAIN, CT, 06052, United States
WAYNE CHANDLER Officer - - - 93 PLUM ORCHARD RD, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011478757 2024-09-05 - Annual Report Annual Report -
BF-0012274055 2024-09-05 - Annual Report Annual Report -
BF-0012736344 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010337133 2022-03-22 - Annual Report Annual Report 2022
0007166168 2021-02-16 - Annual Report Annual Report 2021
0007166153 2021-02-16 - Annual Report Annual Report 2020
0006516298 2019-04-01 2019-04-01 Business Formation Certificate of Organization -
See something incorrect or outdated?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