Search icon

JORDIE'S TOY SHOPPE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JORDIE'S TOY SHOPPE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Nov 2010
Business ALEI: 1019920
Annual report due: 31 Mar 2025
Business address: 1100 Village Walk, Guilford, CT, 06437-2757, United States
Mailing address: 1100 Village Walk, Guilford, CT, United States, 06437-2757
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mickhershman@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL HERSHMAN Agent 1100 Village Walk, Guilford, CT, 06437-2757, United States 1100 Village Walk, Guilford, CT, 06437-2757, United States +1 203-494-5184 mickhershman@gmail.com 1647 WHITNEY AVE, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL HERSHMAN Officer 1100 Village Walk, Guilford, CT, 06437-2757, United States +1 203-494-5184 mickhershman@gmail.com 1647 WHITNEY AVE, HAMDEN, CT, 06517, United States
LORI HERSHMAN Officer 1100 Village Walk, Guilford, CT, 06437-2757, United States - - 19 SPRING GLEN TERRACE, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568150 2024-03-13 - Annual Report Annual Report -
BF-0011189801 2023-05-11 - Annual Report Annual Report -
BF-0010748740 2023-04-12 - Annual Report Annual Report -
BF-0010010588 2023-03-13 - Annual Report Annual Report -
BF-0008809747 2023-02-26 - Annual Report Annual Report 2020
BF-0008809745 2023-02-16 - Annual Report Annual Report 2019
BF-0008809749 2023-02-10 - Annual Report Annual Report 2018
BF-0008809744 2023-02-07 - Annual Report Annual Report 2017
BF-0008809748 2022-12-31 - Annual Report Annual Report 2016
BF-0008809743 2022-12-20 - 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