Search icon

TOYX, Inc.

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

Company Details

Entity Name: TOYX, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2023
Branch of: TOYX, Inc., NEW YORK (Company Number 6009589)
Business ALEI: 2855010
Annual report due: 24 Sep 2025
Business address: 146 Hillside Dr, Dingmans Ferry, PA, 18328-9205, United States
Mailing address: 146 Hillside Dr, Dingmans Ferry, PA, United States, 18328-9205
Place of Formation: NEW YORK
E-Mail: info@toyx.org

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Director

Name Role Residence address
Matthew Wolchko Director 105 Bergen St, Garfield, NJ, 07026-2113, United States
Timothy Farrell Director 6 Mile Dr, Chester, NJ, 07930-2801, United States
Eric Hague Director 14 Locust St, Warwick, NY, 10990-1030, United States
Carolyn Hoffman Director 146 Hillside Dr, Dingmans Ferry, PA, 18328-9205, United States
Neil Finch Director 621 Center St, Throop, PA, 18512-1227, United States
Taras Terlecky Director 233 Beaver Run Rd, Lafayette, NJ, 07848-3138, United States
Frank Eichenlaub Director 246 Libertyville Rd, Sussex, NJ, 07461-3023, United States
Michael Steinberg Director 2303 Ridgmar Plz, Unit 28, Fort Worth, TX, 76116, United States
Fran Phillips Director 55 Monroe Pl, Apt 408, Bloomfield, NJ, 07003, United States
Timothy Meade Director 10 Erie St, Campbell Hall, NY, 10916-2702, United States

Officer

Name Role Residence address
Carolyn Hoffman Officer 146 Hillside Dr, Dingmans Ferry, PA, 18328-9205, United States
Neil Finch Officer 621 Center St, Throop, PA, 18512-1227, United States
Taras Terlecky Officer 233 Beaver Run Rd, Lafayette, NJ, 07848-3138, United States
Joseph Mele Officer 81 Grandview Dr, North Haledon, NJ, 07508-2731, United States
Rudy Garbely Officer 146 Hillside Dr, Dingmans Ferry, PA, 18328-9205, United States
Angeline Li Officer 6 Mile Dr, Chester, NJ, 07930-2801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012448372 2024-09-13 - Annual Report Annual Report -
BF-0012766188 2024-09-12 2024-09-12 Name Change Amendment Amended Certificate of Authority -
BF-0011968838 2023-09-24 - Business Registration Certificate of Authority -
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