Search icon

MR. TROPHY, LLC

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

Company Details

Entity Name: MR. TROPHY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Sep 2002
Business ALEI: 0726186
Annual report due: 31 Mar 2024
Business address: 330 LOCUST STREET, HARTFORD, CT, 06114, United States
Mailing address: 330 LOCUST STREET, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ayandow@mrtrophyshop.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2012-02-18
Expiration Date: 2014-02-18
Status: Expired
Product: trophies - plaques - engraving - corporate gifts clocks - crystal/ glass awards - custom pins- ribbons- bronze castings
Number Of Employees: 1
Goods And Services Description: Published Products

Industry & Business Activity

NAICS

423940 Jewelry, Watch, Precious Stone, and Precious Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of jewelry, precious and semiprecious stones, precious metals and metal flatware, costume jewelry, watches, clocks, silverware, and/or jewelers' findings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY BUTCHER Agent 200 W CENTER STREET, SUITE C5, MANCHESTER, CT, 06040-4870, United States 200 W CENTER STREET, SUITE C5, MANCHESTER, CT, 06040-4870, United States +1 860-798-2772 butchherandbutcher@yahoo.com 798 WELLS ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
THOMAS YANDOW Officer 330 LOCUST STREET, HARTFORD, CT, 06114, United States 1099 MAIN STREET, SOUTH GLASTONBURY, CT, 06073-2110, United States
AUBREY YANDOW Officer 330 LOCUST STREET, HARTFORD, CT, 06114, United States 5 BOULDER CIRCLE, GLASTONBURY, CT, 06033-4101, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009846401 2023-08-23 - Annual Report Annual Report -
BF-0010796805 2023-08-23 - Annual Report Annual Report -
BF-0011272739 2023-08-23 - Annual Report Annual Report -
BF-0009215828 2023-08-15 - Annual Report Annual Report 2020
BF-0011883541 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006409925 2019-02-26 - Annual Report Annual Report 2019
0006042516 2018-01-30 - Annual Report Annual Report 2018
0005927875 2017-09-18 - Annual Report Annual Report 2017
0005927860 2017-09-18 - Annual Report Annual Report 2016
0005643845 2016-09-06 - Annual Report Annual Report 2015
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