Search icon

QUINEBAUG CONSTRUCTION SERVICES, INC.

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

Company Details

Entity Name: QUINEBAUG CONSTRUCTION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1994
Business ALEI: 0300766
Annual report due: 04 Aug 2025
Business address: 340 KENNEDY DRIVE, PUTNAM, CT, 06260, United States
Mailing address: P. O. BOX 446 340 KENNEDY DRIVE, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: joyce@comroofing.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2012-06-20
Expiration Date: 2014-06-20
Status: Expired
Product: Asbestos Removal, Asbestos Removal for Roofing Contractors. General Contracting, Carpentry, and Masonry Services.
Number Of Employees: 1
Goods And Services Description: Environmental Services

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A. BORNER Agent 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States +1 806-555-5555 joyce@comroofing.com 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
ROBIN G. PAQUETTE Officer 340 KENNEDY DRIVE, PUTNAM, CT, 06260, United States 36 TERRACE DR., THOMPSON, CT, 06277, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
53.000001 Asbestos Contractor ACTIVE CURRENT 1994-08-12 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396670 2024-07-09 - Annual Report Annual Report -
BF-0011391682 2023-07-05 - Annual Report Annual Report -
BF-0010250930 2022-07-05 - Annual Report Annual Report 2022
BF-0009807229 2021-07-06 - Annual Report Annual Report -
0006947945 2020-07-16 - Annual Report Annual Report 2020
0006593810 2019-07-10 - Annual Report Annual Report 2019
0006222513 2018-07-26 - Annual Report Annual Report 2018
0006029882 2018-01-24 - Annual Report Annual Report 2017
0005687012 2016-11-04 - Annual Report Annual Report 2016
0005687007 2016-11-04 - Annual Report Annual Report 2015
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