Search icon

CORPORACION DEL COBRE (U.S.A.), INC.

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

Company Details

Entity Name: CORPORACION DEL COBRE (U.S.A.), INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 1994
Branch of: CORPORACION DEL COBRE (U.S.A.), INC., NEW YORK (Company Number 357436)
Business ALEI: 0295868
Annual report due: 07 Mar 2026
Business address: 1127 High Ridge Rd, Stamford, CT, 06905-1203, United States
Mailing address: 1127 High Ridge Rd, PBM 147, Stamford, CT, United States, 06905-1203
ZIP code: 06905
County: Fairfield
Place of Formation: NEW YORK
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
CHRISTINE TIPPELMANN Officer 1127 High Ridge Rd, PBM 147, Stamford, CT, 06905-1203, United States 107 ELM ST, STE 4-03, STAMFORD, CT, 06901, United States

Director

Name Role Business address Residence address
CHRISTINE TIPPELMANN Director 1127 High Ridge Rd, PBM 147, Stamford, CT, 06905-1203, United States 107 ELM ST, STE 4-03, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922249 2025-02-19 - Annual Report Annual Report -
BF-0013274021 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012360692 2024-03-04 - Annual Report Annual Report -
BF-0011253484 2023-05-01 - Annual Report Annual Report -
BF-0010226400 2022-03-21 - Annual Report Annual Report 2022
0007282692 2021-04-05 - Annual Report Annual Report 2021
0006827471 2020-03-11 - Annual Report Annual Report 2020
0006690494 2019-12-04 - Change of Business Address Business Address Change -
0006431770 2019-03-07 - Annual Report Annual Report 2019
0006076869 2018-02-14 - Annual Report Annual Report 2018
See something incorrect or outdated?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