Search icon

UNIVERSAL STAMP & COIN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNIVERSAL STAMP & COIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2002
Business ALEI: 0714590
Annual report due: 31 Mar 2026
Business address: 304 BROAD STREET, NEW BRITAIN, CT, 06053, United States
Mailing address: 304 BROAD STREET, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rjmtax1@gmail.com

Industry & Business Activity

NAICS

459120 Hobby, Toy, and Game Retailers

This industry comprises establishments primarily engaged in retailing new toys, games, and hobby and craft supplies (except needlecraft). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN M. SILVER Agent LAW OFFICE OF DANIEL A. SILVER, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06050, United States LAW OFFICE OF DANIEL A. SILVER, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06050, United States +1 860-225-3518 rjmtax1@gmail.com 32 CAPITOL AVE., NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Residence address
BOGDAN CHARLAM Officer 304 BROAD STREET, NEW BRITAIN, CT, 06053, United States 42 LAKE STREET, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953344 2025-03-22 - Annual Report Annual Report -
BF-0012086540 2024-08-28 - Annual Report Annual Report -
BF-0011406879 2023-03-31 - Annual Report Annual Report -
BF-0010318660 2022-03-27 - Annual Report Annual Report 2022
0007263755 2021-03-27 - Annual Report Annual Report 2021
0007263750 2021-03-27 - Annual Report Annual Report 2020
0006491136 2019-03-26 - Annual Report Annual Report 2019
0006205849 2018-06-25 - Annual Report Annual Report 2018
0005867015 2017-06-14 - Annual Report Annual Report 2015
0005867038 2017-06-14 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005084711 Active OFS 2022-07-27 2027-07-27 ORIG FIN STMT

Parties

Name UNIVERSAL STAMP & COIN, LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0003334612 Active OFS 2019-10-09 2024-10-09 ORIG FIN STMT

Parties

Name UNIVERSAL STAMP & COIN, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
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