Search icon

UNITED SYSTEMS INTEGRATORS CORPORATION

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNITED SYSTEMS INTEGRATORS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 04 Sep 1991
Business ALEI: 0264938
Annual report due: 02 Sep 2005
Business address: TWO STAMFORD PLAZA 281 TRESSER BOULEVARD, 7TH FLOOR, STAMFORD, CT, 06901-3238
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000000

Links between entities

Type Company Name Company Number State
Headquarter of UNITED SYSTEMS INTEGRATORS CORPORATION, NEW YORK 2530844 NEW YORK
Headquarter of UNITED SYSTEMS INTEGRATORS CORPORATION, FLORIDA F00000003904 FLORIDA
Headquarter of UNITED SYSTEMS INTEGRATORS CORPORATION, RHODE ISLAND 000120584 RHODE ISLAND
Headquarter of UNITED SYSTEMS INTEGRATORS CORPORATION, MINNESOTA 73adac89-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of UNITED SYSTEMS INTEGRATORS CORPORATION, ILLINOIS CORP_61148205 ILLINOIS

Agent

Name Role Business address Residence address
EDWIN J. MCLAUGHLIN Agent C/O UNITED SYSTEMS INTEGRATORS, 281 TRESSER BLVD., STAMFORD, CT, 06901, United States 1603 Ocean Avenue, Spring Lake, NJ, 07762, United States

Officer

Name Role Business address Residence address
BARBARA B MCLAUGHLIN Officer TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, 7TH FLOOR, STAMFORD, CT, 06901-3238, United States 11 FOX HILL LANE, DARIEN, CT, 06820, United States
RICHARD S. BERTASI Officer TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, 7TH FLOOR, STAMFORD, CT, 06901, United States 39 WEST BRANCH RD, WESTON, CT, 06883, United States
EDWIN J. MCLAUGHLIN Officer TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, 7TH FLOOR, STAMFORD, CT, 06901-3238, United States 1603 Ocean Avenue, Spring Lake, NJ, 07762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003074071 2005-12-13 2005-12-31 Merger Certificate of Merger -
0002915318 2004-10-07 2004-10-07 Annual Report Annual Report 2004
0002775576 2004-02-10 2004-02-10 Annual Report Annual Report 2003
0002493147 2002-10-10 2002-10-10 Change of Agent Address Agent Address Change -
0002481496 2002-09-26 2002-09-26 Annual Report Annual Report 2002
0002319418 2001-09-13 2001-09-13 Annual Report Annual Report 2001
0002147747 2000-08-23 2000-08-23 Annual Report Annual Report 2000
0002058019 1999-12-29 1999-12-29 Annual Report Annual Report 1999
0001912712 1998-11-05 1998-11-05 Annual Report Annual Report 1997
0001912713 1998-11-05 1998-11-05 Annual Report Annual Report 1998
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