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 |
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 |
NAICS
423940 Jewelry, Watch, Precious Stone, and Precious Metal Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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