Search icon

QUOX CORPORATION

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

Company Details

Entity Name: QUOX CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 1984
Business ALEI: 0162892
Annual report due: 14 Nov 2025
Business address: 43 AL HARVEY ROAD, STONINGTON, CT, 06378, United States
Mailing address: 43 AL HARVEY RD., STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: QUOXCORP@GMAIL.COM

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK MATLOSZ Agent 36 ELM STREET, OLD SAYBROOK, CT, 06475, United States 36 ELM STREET, OLD SAYBROOK, CT, 06475, United States +1 203-804-0339 mmatlosz@saybrookcpas.com 11 STONEWALL LANE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
MATTHEW JENKINS SNYDER Officer 43 AL HARVEY ROAD, STONINGTON, CT, 06378, United States 43 AL HARVEY ROAD, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049748 2024-11-15 - Annual Report Annual Report -
BF-0011079517 2023-11-09 - Annual Report Annual Report -
BF-0010394275 2022-10-19 - Annual Report Annual Report 2022
BF-0009824278 2021-11-17 - Annual Report Annual Report -
0006999939 2020-10-13 - Annual Report Annual Report 2020
0006661826 2019-10-16 - Annual Report Annual Report 2019
0006263732 2018-10-24 - Annual Report Annual Report 2018
0005959897 2017-11-03 - Annual Report Annual Report 2017
0005689276 2016-11-08 - Annual Report Annual Report 2016
0005557938 2016-05-06 - Annual Report Annual Report 2014
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