Search icon

SYNERGY RECYCLING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYNERGY RECYCLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2014 (11 years ago)
Document Number: L05000091771
FEI/EIN Number 203593831
Address: 42 Longwater Drive, Norwell, MA, 02061, US
Mail Address: 42 Longwater Drive, Norwell, MA, 02061, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dugas Eric Manager 42 Longwater Drive, Norwell, MA, 02061
Weber Brian Manager 42 Longwater Drive, Norwell, MA, 02061
McDonald Michael Secretary 42 Longwater Drive, Norwell, MA, 02061
Weber Brian President 42 Longwater Drive, Norwell, MA, 02061
Malerbi Gregory Treasurer 42 Longwater Drive, Norwell, MA, 02061
Fitzpatrick Timmery Asst 42 Longwater Drive, Norwell, MA, 02061
- Agent -

Unique Entity ID

Unique Entity ID:
QKKJANS6EDZ1
CAGE Code:
7UY99
UEI Expiration Date:
2025-09-03

Business Information

Doing Business As:
SYNERGY RECYCLING, LLC
Activation Date:
2024-09-05
Initial Registration Date:
2017-04-20

Commercial and government entity program

CAGE number:
7UY99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-03

Contact Information

POC:
MARYELLEN BOYD

Immediate Level Owner

Vendor Certified:
2024-09-04
CAGE number:
0BP63
Company Name:
CLEAN HARBORS, INC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134332 SYNERGY INDUSTRIAL FUELS EXPIRED 2009-07-13 2014-12-31 - 100 GLENDALOUGH COURT, #B-7, TYRONE, GA, 30290

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 42 Longwater Drive, Norwell, MA 02061 -
CHANGE OF MAILING ADDRESS 2022-07-19 42 Longwater Drive, Norwell, MA 02061 -
REGISTERED AGENT NAME CHANGED 2022-07-19 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 120 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2014-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State