Search icon

QUALITY RESTORATIONS LLC

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

Company Details

Entity Name: QUALITY RESTORATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2004
Business ALEI: 0796228
Annual report due: 31 Mar 2026
Business address: 512 MOUNT VERNON ROAD, PLANTSVILLE, CT, 06479, United States
Mailing address: 512 MOUNT VERNON ROAD, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rxgirl96@protonmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW FLORIAN Officer 512 MT VERNON ROAD, PLANTSVILLE, CT, 06479, United States +1 860-877-3740 rxgirl96@pm.me 512 MOUNT VERNON ROAD, PLANTSVILLE, CT, 06479, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW FLORIAN Agent 512 MOUNT VERNON ROAD, PLANTSVILLE, CT, 06479, United States 512 MOUNT VERNON ROAD, PLANTSVILLE, CT, 06479, United States +1 860-877-3740 rxgirl96@pm.me 512 MOUNT VERNON ROAD, PLANTSVILLE, CT, 06479, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0571556 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966095 2025-03-18 - Annual Report Annual Report -
BF-0012318789 2024-03-07 - Annual Report Annual Report -
BF-0011160924 2023-03-15 - Annual Report Annual Report -
BF-0010296447 2022-03-24 - Annual Report Annual Report 2022
0007141212 2021-02-09 - Annual Report Annual Report 2021
0006880051 2020-04-09 - Annual Report Annual Report 2020
0006538352 2019-04-22 - Annual Report Annual Report 2019
0006145948 2018-03-30 - Annual Report Annual Report 2018
0005943840 2017-10-10 - Annual Report Annual Report 2017
0005661613 2016-09-30 - Annual Report Annual Report 2016
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