Search icon

MAIL DELIVERY AND COURIER SERVICES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAIL DELIVERY AND COURIER SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 1956
Business ALEI: 0029253
Annual report due: 03 Dec 2025
Business address: 33 HULL STREET STE 5, SHELTON, CT, 06484, United States
Mailing address: 33 HULL STREET STE 5, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: scotthugo@maildeliveryandcourier.com

Industry & Business Activity

NAICS

492210 Local Messengers and Local Delivery

This industry comprises establishments primarily engaged in providing local messenger and delivery services of small items within a single metropolitan area or within an urban center. These establishments generally provide point-to-point pick-up and delivery and do not operate as part of an intercity courier network. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT HUGO Agent 33 Hull Street, 5, Shelton, CT, 06484, United States 33 Hull Street, 5, Shelton, CT, 06484, United States +1 203-395-4534 scotthugo@maildeliveryandcourier.com 33 Hull Street, 5, Shelton, CT, 06484, United States

Officer

Name Role Business address Residence address
Jack Hugo Officer - 33 Hull St, Shelton, CT, 06484, United States
BRETT HUGO Officer 33 HULL STREET STE 5, SHELTON, CT, 06484, United States 12 GROUND PINE LANE, 12 GROUND PINE LANE, EASTON, CT, 06612, United States
SCOTT C HUGO Officer 33 HULL STREET STE 5, SHELTON, CT, 06484, United States 12 Ground Pine Ln, 12 GROUND PINE LANE, Easton, CT, 06612-1911, United States

History

Type Old value New value Date of change
Name change MAIL DELIVERY SERVICE OF BRIDGEPORT, INCORPORATED MAIL DELIVERY AND COURIER SERVICES, INC. 2003-07-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342915 2024-12-10 - Annual Report Annual Report -
BF-0011088258 2024-04-18 - Annual Report Annual Report -
BF-0010693062 2023-01-02 - Annual Report Annual Report -
BF-0009832512 2022-02-01 - Annual Report Annual Report -
BF-0008814886 2021-06-23 - Annual Report Annual Report 2020
0006940501 2020-07-03 - Annual Report Annual Report 2019
0006940500 2020-07-03 - Annual Report Annual Report 2018
0006158436 2018-04-11 - Annual Report Annual Report 2017
0005704263 2016-11-28 - Annual Report Annual Report 2016
0005511163 2016-03-11 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347392367 0111500 2024-04-04 33 HULL STREET #5, SHELTON, CT, 06484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-04-16
Emphasis N: WAREHOUSE23, P: WAREHOUSE23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2024-08-06
Current Penalty 1037.0
Initial Penalty 2074.0
Final Order 2024-08-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent. Warehouse: On or about April 4, 2024, the employer did not ensure that a storage area had enough exit signs posted indicating the direction of travel to the nearest exit.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2024-08-06
Current Penalty 1382.5
Initial Penalty 2765.0
Final Order 2024-08-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): Portable fire extinguishers were not maintained in a fully charged and operable condition. Worksite: On or about April 14, 2024, the employer did not ensure that fire extinguishers available at the worksite were serviced to insure they were maintained in a fully operable condition.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940967208 2020-04-28 0156 PPP 33 HULL ST #5, SHELTON, CT, 06484-3329
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95600
Loan Approval Amount (current) 95600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-3329
Project Congressional District CT-03
Number of Employees 12
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96351.7
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005003813 Active OFS 2021-07-16 2026-07-16 ORIG FIN STMT

Parties

Name MAIL DELIVERY AND COURIER SERVICES, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003435640 Active OFS 2021-04-09 2026-06-24 AMENDMENT

Parties

Name MAIL DELIVERY AND COURIER SERVICES, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003389324 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name MAIL DELIVERY AND COURIER SERVICES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003121406 Active OFS 2016-05-23 2026-06-24 AMENDMENT

Parties

Name MAIL DELIVERY AND COURIER SERVICES, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002837644 Active MUNICIPAL 2011-09-30 2026-09-06 AMENDMENT

Parties

Name MAIL DELIVERY AND COURIER SERVICES, INC.
Role Debtor
Name CITY OF SHELTON TAX COLLECTOR
Role Secured Party
0002833762 Active MUNICIPAL 2011-09-06 2026-09-06 ORIG FIN STMT

Parties

Name MAIL DELIVERY AND COURIER SERVICES, INC.
Role Debtor
Name CITY OF SHELTON TAX COLLECTOR
Role Secured Party
0002823349 Active OFS 2011-06-24 2026-06-24 ORIG FIN STMT

Parties

Name MAIL DELIVERY AND COURIER SERVICES, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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