Search icon

NEXT STOP NY, LLC

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

Company Details

Entity Name: NEXT STOP NY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2002
Business ALEI: 0719144
Annual report due: 31 Mar 2026
Business address: 2625 Park Ave, Bridgeport, CT, 06604, United States
Mailing address: 2625 Park Ave, 9L, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nextstopny@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY NASTU Agent 2625 Park Ave, 9L, Bridgeport, CT, 06604-1322, United States 2625 Park Ave, 9L, Bridgeport, CT, 06604-1322, United States +1 203-943-5027 nextstopny@gmail.com 2625 Park Ave, 9L, Bridgeport, CT, 06604-1322, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY NASTU Officer 2625 Park Ave, 9L, Bridgeport, CT, 06604, United States +1 203-943-5027 nextstopny@gmail.com 2625 Park Ave, 9L, Bridgeport, CT, 06604-1322, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954048 2025-03-10 - Annual Report Annual Report -
BF-0012085832 2024-01-24 - Annual Report Annual Report -
BF-0011269535 2023-01-26 - Annual Report Annual Report -
BF-0010342508 2022-02-07 - Annual Report Annual Report 2022
BF-0010148554 2021-11-12 2021-11-12 Change of Business Address Business Address Change -
0007173892 2021-02-18 - Annual Report Annual Report 2021
0006777689 2020-02-24 - Annual Report Annual Report 2020
0006411618 2019-02-26 - Annual Report Annual Report 2019
0006054268 2018-02-05 - Annual Report Annual Report 2018
0005857433 2017-06-06 - 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See something incorrect or outdated?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