COE & BROWN COMPANY THE
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
423840 Industrial Supplies Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | D-C INDUSTRIAL SUPPLIES, INC. | COE & BROWN COMPANY THE | 1973-01-19 |
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 |
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