Entity Name: | QUALITY STAIRS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 May 1987 |
Business ALEI: | 0201443 |
Annual report due: | 28 May 2025 |
Business address: | 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States |
Mailing address: | 70 LOGAN ST, BRIDGEPORT, CT, United States, 06607 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | vperez@qualitystairsinc.com |
NAICS
321918 Other Millwork (including Flooring)This U.S. industry comprises establishments primarily engaged in manufacturing millwork (except wood windows, wood doors, and cut stock). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jason Pereira | Agent | 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States | 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States | +1 203-895-6791 | vperez@qualitystairsinc.com | 70 Old Tree Farm Ln, Trumbull, CT, 06611-1154, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VICTORIA PEREIRA | Officer | 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States | 53 CHAMBERLAIN DRIVE, SHELTON, CT, 06484, United States |
DAVID L PEREIRA | Officer | 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States | 19 BARN HILL RD, MONROE, CT, 06468, United States |
JASON M PEREIRA | Officer | 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States | 70 OLD TREE FARM RD, TRUMBULL, CT, 06611, United States |
LAURINDO G PEREIRA | Officer | 70 LOGAN ST, BRIDGEPORT, CT, 06607, United States | 54 TRAILSIDE DRIVE, MONROE, CT, 06468, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0576990 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2002-08-15 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012180482 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0011388059 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010372320 | 2022-05-31 | - | Annual Report | Annual Report | 2022 |
BF-0009756068 | 2021-06-28 | - | Annual Report | Annual Report | - |
0006925404 | 2020-06-17 | - | Annual Report | Annual Report | 2020 |
0006565537 | 2019-05-29 | - | Annual Report | Annual Report | 2019 |
0006565530 | 2019-05-29 | - | Annual Report | Annual Report | 2018 |
0005843917 | 2017-05-15 | - | Annual Report | Annual Report | 2017 |
0005750510 | 2017-01-26 | - | Interim Notice | Interim Notice | - |
0005613204 | 2016-07-26 | - | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578547102 | 2020-04-10 | 0156 | PPP | 70 LOGAN ST, BRIDGEPORT, CT, 06607-1930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005267509 | Active | MUNICIPAL | 2025-02-07 | 2033-07-09 | AMENDMENT | |||||||||||||
|
Name | QUALITY STAIRS, INC. |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR OFFICE |
Role | Secured Party |
Parties
Name | QUALITY STAIRS, INC. |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR OFFICE |
Role | Secured Party |
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