Search icon

UNITED CORPORATE SERVICES, INC.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNITED CORPORATE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 1975
Business ALEI: 0047323
Annual report due: 07 Oct 2025
Business address: 66 Cedar Street, NEWINGTON, CT, 06111, United States
Mailing address: 66 Cedar Street, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: compliance@unitedcorporate.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN KELLY Agent C.O GRIFFITH & KELLY LLC, 65 CEDAR ST, NEWINGTON, CT, 06111, United States C.O GRIFFITH & KELLY LLC, 65 CEDAR ST, NEWINGTON, CT, 06111, United States +1 877-894-9049 joey.kelley@unitedcorporate.com 17 BIRCH HILL RD, PAWLING, NY, 12564, United States

Officer

Name Role Business address Residence address
MICHAEL A. BARR Officer 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606, United States 44 CHERRY ST, KATONAH, NY, 10536, United States

Director

Name Role Business address Residence address
MICHAEL A. BARR Director 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606, United States 44 CHERRY ST, KATONAH, NY, 10536, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215172 2024-09-13 - Annual Report Annual Report -
BF-0011088120 2023-09-08 - Annual Report Annual Report -
BF-0010414767 2022-09-07 - Annual Report Annual Report 2022
BF-0010440241 2022-02-07 - Change of Business Address Business Address Change -
BF-0009816495 2021-09-21 - Annual Report Annual Report -
0006992696 2020-09-28 - Annual Report Annual Report 2020
0006637133 2019-09-04 - Annual Report Annual Report 2019
0006244342 2018-09-10 - Annual Report Annual Report 2018
0005919449 2017-09-01 - Annual Report Annual Report 2017
0005645704 2016-09-07 - Annual Report Annual Report 2016
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