Search icon

TRADING POST, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRADING POST, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 1983
Business ALEI: 0140176
Annual report due: 01 Mar 2026
Business address: 233 ALBANY TURNPIKE, CANTON, CT, 06019, United States
Mailing address: PO Box 582, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: TRADINGPOSTCT@YAHOO.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 Business address Residence address
WILLIAM BUELL Officer 233 ALBANY TURNPIKE, CANTON, CT, 06019, United States 18 FOXRIDGE LANE, AVON, CT, 06001, United States
MARSHA BUELL Officer 233 ALBANY TURNPIKE, CANTON, CT, 06019, United States 7 THISTLE DOWN WAY, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
M HATCHER NORRIS ESQ Agent 30 HEBRON AVE, GLASTONBURY, CT, 06033, United States 30 HEBRON AVE, GLASTONBURY, CT, 06033, United States +1 860-431-0554 TRADINGPOSTCT@YAHOO.COM 30 HEBRON AVE, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.01588 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2019-02-01 2024-03-01 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912287 2025-03-01 - Annual Report Annual Report -
BF-0012279981 2024-03-01 - Annual Report Annual Report -
BF-0011384080 2023-01-31 - Annual Report Annual Report -
BF-0010390420 2022-02-14 - Annual Report Annual Report 2022
BF-0008815431 2021-12-10 - Annual Report Annual Report 2018
BF-0008815429 2021-12-10 - Annual Report Annual Report 2019
BF-0008815430 2021-12-10 - Annual Report Annual Report 2020
BF-0009959740 2021-12-10 - Annual Report Annual Report -
0006063892 2018-02-08 - Annual Report Annual Report 2016
0006063908 2018-02-08 - Annual Report Annual Report 2017
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