NEW CANAAN TOY STORE LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NEW CANAAN TOY STORE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Aug 2018 |
Business ALEI: | 1280875 |
Annual report due: | 31 Mar 2026 |
Business address: | 73 BLACKMAN ROAD, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 73 BLACKMAN ROAD, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | joe@thetoypostct.com |
NAICS
459120 Hobby, Toy, and Game RetailersThis industry comprises establishments primarily engaged in retailing new toys, games, and hobby and craft supplies (except needlecraft). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
NATHAN T. SHAPIRO | Officer | 73 BLACKMAN ROAD, RIDGEFIELD, CT, 06877, United States | 14 Lawson Ln, RIDGEFIELD, CT, 06877, United States |
ANNE HEDRICK | Officer | - | 45 LEE RD, RIDGEFIELD, CT, 06877, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PSF.000230 | PET SHOP | INACTIVE | OUT OF BUSINESS | 2011-04-29 | 2014-04-16 | 2014-12-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NCTS LLC | NEW CANAAN TOY STORE LLC | 2018-09-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013097411 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012191328 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011231281 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0010407117 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
0007364668 | 2021-06-04 | 2021-06-04 | Interim Notice | Interim Notice | - |
0007179957 | 2021-02-20 | - | Annual Report | Annual Report | 2021 |
0006949908 | 2020-07-20 | - | Annual Report | Annual Report | 2020 |
0006495682 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006241299 | 2018-09-04 | 2018-09-04 | Amendment | Amend Name | - |
0006226437 | 2018-08-02 | 2018-08-02 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8038768302 | 2021-01-29 | 0156 | PPS | 94 Park St, New Canaan, CT, 06840-5432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5036897705 | 2020-05-01 | 0156 | PPP | 94 PARK ST, NEW CANAAN, CT, 06840-5401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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