Search icon

RIDGEFIELD THRIFT SHOP, INCORPORATED, THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIDGEFIELD THRIFT SHOP, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1946
Business ALEI: 0073666
Annual report due: 04 Oct 2025
Business address: 21B GOVERNOR ST., RIDGEFIELD, CT, 06877, United States
Mailing address: 21B GOVERNOR ST., RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TREASURER.RTS@GMAIL.COM

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
Jane Chopourian Officer +1 203-733-4301 janechopourian@yahoo.com 171 Mimosa Cir, Ridgefield, CT, 06877-2504, United States
Sarah Tanner Officer - - 250 Kitchawan Road, South Salen, NY, 10590, United States

Director

Name Role Residence address
Sarah Slavin Director 73 Continental Dr, Ridgefield, CT, 06877-3111, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jane Chopourian Agent 21B GOVERNOR ST., RIDGEFIELD, CT, 06877, United States +1 203-733-4301 janechopourian@yahoo.com 171 Mimosa Cir, Ridgefield, CT, 06877-2504, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048171 2024-10-09 - Annual Report Annual Report -
BF-0011081838 2023-10-02 - Annual Report Annual Report -
BF-0011903373 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010691262 2023-01-17 - Annual Report Annual Report -
BF-0010586584 2022-05-17 - Annual Report Annual Report -
BF-0010586585 2022-05-17 - Annual Report Annual Report -
BF-0010156451 2021-11-23 2021-11-23 Change of Agent Agent Change -
BF-0010146986 2021-11-10 2021-11-23 Interim Notice Interim Notice -
BF-0010147014 2021-11-10 - Interim Notice Interim Notice -
0006933798 2020-06-27 - Change of Business Address Business Address Change -
See something incorrect or outdated?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