NEW ENGLAND TOY, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | NEW ENGLAND TOY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Oct 2012 |
Business ALEI: | 1085161 |
Annual report due: | 31 Mar 2025 |
Business address: | 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States |
Mailing address: | 4 MCLEAN ST., SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jlivingston@newenglandtoy.com |
NAICS
423920 Toy and Hobby Goods and Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of games, toys, fireworks, playing cards, hobby goods and supplies, and/or related goods. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSHUA E. LIVINGSTON | Agent | 4 MCLEAN ST., SIMSBURY, CT, 06070, United States | 4 MCLEAN ST., SIMSBURY, CT, 06070, United States | +1 860-655-6089 | jlivingston@newenglandtoy.com | 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOSHUA E. LIVINGSTON | Officer | +1 860-655-6089 | jlivingston@newenglandtoy.com | 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012100661 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011439481 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010349824 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
0007101384 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006794113 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006357467 | 2019-02-04 | - | Annual Report | Annual Report | 2019 |
0006357460 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0006357459 | 2019-02-04 | - | Annual Report | Annual Report | 2017 |
0005666618 | 2016-10-05 | - | Annual Report | Annual Report | 2016 |
0005542700 | 2016-04-18 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6148738306 | 2021-01-26 | 0156 | PPS | 4 McLean St, Simsbury, CT, 06070-2121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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