Search icon

UNITED SUPPLIERS INCORPORATED

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

Company Details

Entity Name: UNITED SUPPLIERS INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 1937
Business ALEI: 0086196
Annual report due: 30 Apr 2026
Business address: 1286 KOSSUTH ST, BRIDGEPORT, CT, 06608, United States
Mailing address: 1286 KOSSUTH STREET, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: arjay7@aol.com

Industry & Business Activity

NAICS

424130 Industrial and Personal Service Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of kraft wrapping and other coarse paper, paperboard, converted paper (except stationery and office supplies), and/or related disposable plastics products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEON COHEN Agent 1286 KOSSUTH ST, BRIDGEPORT, CT, 06608, United States 16 BAYBERRY RD, FAIRFIELD, CT, 06608, United States +1 203-543-5132 arjay7@aol.com 16 BAYBERRY RD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
DAVID COHEN Officer 1286 KOSSUTH STREET, BRIDGEPORT, CT, 06608, United States 78 RANDOM ROAD, FAIRFIELD, CT, 06432, United States
ARNOLD JAY COHEN Officer 1286 KOSSUTH STREET, BRIDGEPORT, CT, 06608, United States 78 RANDOM ROAD, FAIRFIELD, CT, 06432, United States
ERICA COHEN Officer 1286 KOSSUTH STREET, BRIDGEPORT, CT, 06608, United States 78 RANDOM ROAD, FAIRFIELD, CT, 06432, United States

History

Type Old value New value Date of change
Name change UNITED TRIMMING AND MILL AGENCY, INCORPORATED, THE UNITED SUPPLIERS INCORPORATED 1970-06-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904383 2025-03-31 - Annual Report Annual Report -
BF-0012044598 2024-03-31 - Annual Report Annual Report -
BF-0011078914 2023-03-31 - Annual Report Annual Report -
BF-0010306277 2022-03-31 - Annual Report Annual Report 2022
BF-0009804025 2021-06-29 - Annual Report Annual Report -
0007021921 2020-11-18 - Annual Report Annual Report 2020
0006431668 2019-03-07 - Annual Report Annual Report 2018
0006431695 2019-03-07 - Annual Report Annual Report 2019
0006118671 2018-03-12 - Annual Report Annual Report 2017
0005533796 2016-04-11 - 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