Search icon

NYSON RETAIL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NYSON RETAIL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2015
Business ALEI: 1178736
Annual report due: 31 Mar 2026
Business address: 35 TALCOTTVILLE ROAD SUITE 31 #127, VERNON, CT, 06066, United States
Mailing address: 35 TALCOTTVILLE ROAD SUITE 31 #127, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: Austin@nysonretail.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
KEITH K. FULLER ESQ. Agent 5300 BIGELOW COMMONS, ENFIELD, CT, 06082, United States 5300 BIGELOW COMMONS, ENFIELD, CT, 06082, United States +1 860-690-5620 Austin@nysonretail.com 107 RANDALL DRIVE, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Residence address
AUSTIN HERNANDEZ Officer 35 TALCOTTVILLE ROAD, SUITE 31 #127, VERNON, CT, 06066, United States 35 TALCOTTVILLE ROAD, SUITE 31 #127, VERNON, CT, 06066, United States

History

Type Old value New value Date of change
Name change MIDNIGHT SUN RETAIL LLC NYSON RETAIL LLC 2017-01-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050783 2025-03-10 - Annual Report Annual Report -
BF-0012415112 2024-01-25 - Annual Report Annual Report -
BF-0011216704 2023-01-25 - Annual Report Annual Report -
BF-0010380279 2022-02-27 - Annual Report Annual Report 2022
0007124355 2021-02-04 - Annual Report Annual Report 2021
0006862618 2020-03-31 - Annual Report Annual Report 2020
0006359521 2019-02-04 - Annual Report Annual Report 2019
0006359502 2019-02-04 - Annual Report Annual Report 2018
0005981187 2017-12-07 - Annual Report Annual Report 2017
0005741853 2017-01-04 2017-01-04 Amendment Amend Name -
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