Search icon

COE & BROWN COMPANY THE

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

Company Details

Entity Name: COE & BROWN COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1972
Business ALEI: 0009600
Annual report due: 26 Dec 2025
Business address: 41R Marne St, Hamden, CT, 06514-3628, United States
Mailing address: JOHN J. CAREY 41R MARNE ST, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: COEANDBROWN@SNET.NET

Industry & Business Activity

NAICS

423840 Industrial Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. PALMERI Agent 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States +1 203-699-9132 john@palmerilaw.com 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Director

Name Role Business address Residence address
JOHN J. CAREY Director 41R MARNE ST, HAMDEN, CT, 06514, United States 19 STONEY BROOK RD., WALLINGFORD, CT, 06492, United States
TARA CAREY Director 41R MARNE ST, HAMDEN, CT, 06514, United States 19 STONEY BROOK RD, WALLINGFORD, CT, 06492, United States

History

Type Old value New value Date of change
Name change D-C INDUSTRIAL SUPPLIES, INC. COE & BROWN COMPANY THE 1973-01-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317389 2024-12-12 - Annual Report Annual Report -
BF-0011080342 2023-11-29 - Annual Report Annual Report -
BF-0010412007 2022-12-01 - Annual Report Annual Report 2022
BF-0009829860 2021-11-29 - Annual Report Annual Report -
0007030579 2020-12-03 - Annual Report Annual Report 2020
0006677566 2019-11-12 - Annual Report Annual Report 2019
0006277280 2018-11-15 - Annual Report Annual Report 2018
0005973021 2017-11-27 - Annual Report Annual Report 2017
0005709435 2016-12-01 - Annual Report Annual Report 2016
0005441777 2015-12-07 - 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See something incorrect or outdated?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