Search icon

TOTES ISOTONER CORPORATION

Company Details

Entity Name: TOTES ISOTONER CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1993
Business ALEI: 0282986
Annual report due: 23 Feb 2026
Business address: 9655 INTERNATIONAL BLVD, CINCINNATI, OH, 45246, United States
Mailing address: 9655 INTERNATIONAL BLVD, CINCINNATI, OH, United States, 45246
Place of Formation: OHIO
E-Mail: lauren.noble-yi@randa.net
E-Mail: lauren.noble-yi@totes.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jennifer Schultz Officer 1505 LBJ Freeway, Suite 600, Farmer's Branch, TX, 75234, United States 27 Trotta Ln, Morris, CT, 06763-1513, United States

Director

Name Role Business address Residence address
Jeffrey Spiegel Director 417 Fifth Avenue, Floor 11, New York, NY, 10016, United States 1560 Encanto Place, Walnut Creek,, CA, 94597, United States
Jay Patel Director 1505 LBJ Freeway, Suite 600, Farmer's Branch, TX, 75234, United States 4801 GLENWOOD AVENUE, SUITE 200, RALEIGH, NC, 27612, United States
Justin Spiegel Director 417 Fifth Avenue, Floor 11, New York, NY, 10016, United States 417 Fifth Avenue, Floor 11, New York, NY, 10016, United States

Agent

Name Role
COGENCY GLOBAL INC. Agent

History

Type Old value New value Date of change
Name change TOTES INCORPORATED TOTES ISOTONER CORPORATION 1997-08-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920983 2025-02-04 - Annual Report Annual Report -
BF-0012808392 2024-11-01 2024-11-01 Change of Agent Agent Change -
BF-0012390269 2024-01-24 - Annual Report Annual Report -
BF-0011843033 2023-06-09 2023-06-09 Change of Agent Agent Change -
BF-0011395107 2023-04-18 - Annual Report Annual Report -
BF-0010386303 2022-01-31 - Annual Report Annual Report 2022
0007078065 2021-01-26 - Annual Report Annual Report 2021
0006734395 2020-01-28 - Annual Report Annual Report 2020
0006324377 2019-01-17 - Annual Report Annual Report 2019
0006051206 2018-02-01 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website