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 |
NAICS
519290 Web Search Portals and All Other Information ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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