Search icon

Mattress Recycling Council, Inc.

Company Details

Name: Mattress Recycling Council, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Mar 2014 (11 years ago)
Identification Number: 000911592
Principal Address: 501 WYTHE STREET, ALEXANDRIA, VA, 22314, USA
Purpose: TO ESTABLISH AN ENVIRONMENTALLY SOUND AND COST-EFFECTIVE PROGRAM FOR RECYCLING OF SLEEP PRODUCTS AND RELATED ACTIVITIES

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
RYAN TRAINER PRESIDENT 501 WYTHE STREET ALEXANDRIA, VA 22314 USA

SECRETARY/DIRECTOR/ TREASURER/CFO

Name Role Address
CATHERINE LYONS SECRETARY/DIRECTOR/ TREASURER/CFO 501 WYTHE STREET ALEXANDRIA, VA 22314 USA

DIRECTOR

Name Role Address
RYAN TRAINER DIRECTOR 501 WYTHE STREET ALEXANDRIA, VA 22314 USA
RICHARD DIAMONSTEIN DIRECTOR 501 WYTHE STREET ALEXANDRIA, VA 22314 USA
DOUG GUFFEY DIRECTOR 501 WYTHE STREET ALEXANDRIA, VA 22314 USA

Filings

Number Name File Date
202452346060 Annual Report 2024-04-24
202331784040 Annual Report 2023-03-27
202215079310 Annual Report 2022-04-19
202100263790 Annual Report 2021-08-19
202100263880 Annual Report 2021-08-19
202100263970 Annual Report 2021-08-19
202100263600 Reinstatement 2021-08-19
202032403330 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201926998280 Revocation Notice For Failure to File An Annual Report 2019-11-06
201864518470 Annual Report 2018-05-10

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State