Entity Name: | UNIVERSAL BUSINESS EQUIPMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 Mar 1952 |
Date of dissolution: | 09 Sep 2015 |
Business ALEI: | 0047484 |
Annual report due: | 27 Mar 2014 |
Business address: | 120 PORTER ST., BRIDGEPORT, CT, 06606 |
Mailing address: | PO BOX 55310, BRIDGEPRT, CT, 06610 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 410 |
E-Mail: | tomkraebel@universal-business.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT J. NIZIELSKI | Agent | 120 PORTER ST., BRIDGEPORT, CT, 06606, United States | 69 HALSEY DR., OLD GREENWICH, CT, 06870, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CRAIG R CINDER | Officer | 120 PORTER STREET, BRIDGEPORT, CT, 06606, United States | 18 PHEASANT LANE, MONROE, CT, 06468, United States |
MICHAEL ISBISTER | Officer | 120 PORTER STREET, BRIDGEPORT, CT, 06606, United States | 2 FEDERAL EAGLE ROAD, DUXBURY, MA, 02332, United States |
KEITH CAMPBELL | Officer | 120 PORTER STREET, BRIDGEPORT, CT, 06606, United States | 40 BIRNIE ROAD, LONGMEADOW, MA, 01105, United States |
ROBERT J. NIZIELSKI | Officer | 120 PORTER STREET, BRIDGEPORT, CT, 06606, United States | 69 HALSEY DR., OLD GREENWICH, CT, 06870, United States |
STEPHEN R MARCIANO | Officer | 120 PORTER STREET, BRIDGEPORT, CT, 06606, United States | 19 PATRIOTS WAY, MANSFIELD, MA, 02048, United States |
THOMAS J KRAEBEL | Officer | 120 PORTER ST, BRIDGEPORT, CT, 06606, United States | 106 HAMDEN AVE, WATERBURY, CT, 06704, United States |
THOMAS J COLOMBO | Officer | 120 PORTER STREET, BRIDGEPORT, CT, 06606, United States | 219 CHESTNUT STREET, DUXBURY, MA, 02332, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005394638 | 2015-09-09 | 2015-09-09 | Dissolution | Certificate of Dissolution | No data |
0004829820 | 2013-03-28 | No data | Annual Report | Annual Report | 2013 |
0004561834 | 2012-03-31 | No data | Annual Report | Annual Report | 2012 |
0004471218 | 2011-11-10 | No data | Interim Notice | Interim Notice | No data |
0004471219 | 2011-11-10 | 2011-11-10 | Change of Agent | Agent Change | No data |
0004456568 | 2011-10-11 | No data | Interim Notice | Interim Notice | No data |
0004384133 | 2011-05-31 | No data | Annual Report | Annual Report | 2011 |
0004209569 | 2010-08-02 | 2010-08-02 | Amendment | Amend Share | No data |
0004133028 | 2010-03-30 | No data | Annual Report | Annual Report | 2010 |
0003873924 | 2009-02-25 | No data | Annual Report | Annual Report | 2009 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website