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 |
NAICS
424130 Industrial and Personal Service Paper Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | UNITED TRIMMING AND MILL AGENCY, INCORPORATED, THE | UNITED SUPPLIERS INCORPORATED | 1970-06-11 |
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 |
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