Entity Name: | QUALITY DEBURRING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Dec 1990 |
Business ALEI: | 0255742 |
Annual report due: | 19 Dec 2025 |
Business address: | 253 CHAPEL RD., SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 253 CHAPEL RD., SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | QUALITY70@AOL.COM |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN CLOUTIER | Agent | 253 CHAPEL RD., SOUTH WINDSOR, CT, 06074, United States | 253 CHAPEL RD., SOUTH WINDSOR, CT, 06074, United States | +1 860-282-0571 | QUALITY70@AOL.COM | 65 BLACKSTONE LANE, EAST HARTFORD, CT, 06108, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KAREN CLOUTIER | Officer | 253 CHAPEL RD., SOUTH WINDSOR, CT, 06074, United States | - | - | 256 ASHFORD RD., EASTFORD, CT, 06242, United States |
KEVIN CLOUTIER | Officer | 253 CHAPEL ST, SOUTH WINDSOR, CT, 06074, United States | +1 860-282-0571 | QUALITY70@AOL.COM | 65 BLACKSTONE LANE, EAST HARTFORD, CT, 06108, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN CLOUTIER | Director | 253 CHAPEL ST, SOUTH WINDSOR, CT, 06074, United States | +1 860-282-0571 | QUALITY70@AOL.COM | 65 BLACKSTONE LANE, EAST HARTFORD, CT, 06108, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012372895 | 2024-11-19 | - | Annual Report | Annual Report | - |
BF-0011503463 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0010387215 | 2023-03-20 | - | Annual Report | Annual Report | 2022 |
BF-0010180630 | 2021-12-23 | 2021-12-23 | Reinstatement | Certificate of Reinstatement | - |
0006966101 | 2020-08-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006871010 | 2020-04-02 | - | Annual Report | Annual Report | 1999 |
0006837120 | 2020-03-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004446941 | 2011-09-21 | - | Interim Notice | Interim Notice | - |
0002627332 | 2003-10-16 | - | Interim Notice | Interim Notice | - |
0001921534 | 1998-12-02 | 1998-12-02 | Annual Report | Annual Report | 1998 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3170327406 | 2020-05-07 | 0156 | PPP | 253 CHAPEL RD, SOUTH WINDSOR, CT, 06074-4104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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