Entity Name: | A YANKEE PEDDLER & PAWN - NEW BRITAIN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jan 1996 |
Business ALEI: | 0528531 |
Annual report due: | 11 Jan 2026 |
Business address: | 512 MAIN STREET, NEW BRITAIN, CT, 06051, United States |
Mailing address: | 512 MAIN STREET, NEW BRITAIN, CT, United States, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | redsox1571@aol.com |
NAICS
522299 International, Secondary Market, and All Other Nondepository Credit IntermediationThis U.S. industry comprises (1) establishments primarily engaged in providing working capital funds to U.S. exporters, lending funds to foreign buyers of U.S. goods, and/or lending funds to domestic buyers of imported goods; (2) establishments primarily engaged in buying, pooling, and repackaging loans for sale to others on the secondary market; and (3) establishments primarily providing other nondepository credit (except credit card issuing, sales financing, consumer lending, and real estate credit). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDREW J. BUZZI JR., ESQ. | Agent | 512 MAIN ST, NEW BRITAIN, CT, 06051, United States | 512 MAIN ST, NEW BRITAIN, CT, 06051, United States | +1 203-791-9176 | redsox1571@aol.com | CT, 4 CHARCOAL RIDGE RD EAST, NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES T. KING | Officer | 512 MAIN STREET, NEW BRITAIN, CT, 06051, United States | 10 Brittania Dr, DANBURY, CT, 06810, United States |
JASON R. KING | Officer | 512 MAIN STREET, NEW BRITAIN, CT, 06051, United States | 4 CHARCOAL RIDGE EAST, NEW FAIRFIELD, CT, 06812, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012919983 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0012390561 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011395306 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010174876 | 2022-01-10 | - | Annual Report | Annual Report | 2022 |
0007074198 | 2021-01-20 | - | Annual Report | Annual Report | 2018 |
0007074204 | 2021-01-20 | - | Annual Report | Annual Report | 2020 |
0007074192 | 2021-01-20 | - | Annual Report | Annual Report | 2015 |
0007074195 | 2021-01-20 | - | Annual Report | Annual Report | 2016 |
0007074205 | 2021-01-20 | - | Annual Report | Annual Report | 2021 |
0007074199 | 2021-01-20 | - | Annual Report | Annual Report | 2019 |
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