Search icon

UNITED DISTRIBUTION SERVICES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNITED DISTRIBUTION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1984
Business ALEI: 0163371
Annual report due: 29 Nov 2025
Business address: 41 PINNACLE MTN. RD., SIMSBURY, CT, 06070, United States
Mailing address: PO Box 1144, Simsbury, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mark@udistservices.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK HOELZER Agent 41 Pinnacle Mountain Rd, Simsbury, CT, 06070-1808, United States PO Box 1144, Simsbury, CT, 06070, United States +1 860-798-4186 mark@udistservices.com 41 Pinnacle Mountain Rd, Simsbury, CT, 06070-1808, United States

Officer

Name Role Business address Residence address
MARK D. HOELZER Officer 41 PINNACLE MOUNTAIN ROAD, SIMSBURY, CT, 06070, United States 41 PINNACLE MOUNTAIN ROAD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050403 2024-12-17 - Annual Report Annual Report -
BF-0011076311 2023-10-30 - Annual Report Annual Report -
BF-0008692075 2023-06-01 - Annual Report Annual Report 2018
BF-0008692086 2023-06-01 - Annual Report Annual Report 2019
BF-0008692092 2023-06-01 - Annual Report Annual Report 2020
BF-0009914944 2023-06-01 - Annual Report Annual Report -
BF-0010688757 2023-06-01 - Annual Report Annual Report -
BF-0011786274 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006270712 2018-11-02 - Annual Report Annual Report 2015
0006270717 2018-11-02 - 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See something incorrect or outdated?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