Search icon

QUALITY ENGINEERING AND SOFTWARE TECHNOLOGIES, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: QUALITY ENGINEERING AND SOFTWARE TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 22 Apr 2005
Branch of: QUALITY ENGINEERING AND SOFTWARE TECHNOLOGIES, LLC, NEW YORK (Company Number 2113844)
Business ALEI: 0818877
Annual report due: 31 Mar 2025
Business address: 175 Addison Rd, Windsor, CT, 06095, United States
Mailing address: 175 Addison Rd, Windsor, CT, United States, 06095
Mailing jurisdiction address: 426 State Street, 203, SCHENECTADY, NY, 12305, United States
ZIP code: 06095
County: Hartford
Place of Formation: NEW YORK
E-Mail: carendes@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States carendes@gmail.com

Officer

Name Role Business address Business international address Residence address Residence international address
QUEST GLOBAL ENGINEERING LTD. Officer WESTON-SUPER-MARE, United Kingdom Derwent House, RTC Business Park, London Road, Derby -DE24 8UP United Kingdom United Kingdom Derwent House, RTC Business Park, London Road, Derby -DE24 8UP United Kingdom

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129220 2024-02-16 - Annual Report Annual Report -
BF-0011169280 2023-03-08 - Annual Report Annual Report -
BF-0010269433 2022-03-28 - Annual Report Annual Report 2022
0007105135 2021-02-02 - Annual Report Annual Report 2021
0006799532 2020-02-29 - Annual Report Annual Report 2020
0006401639 2019-02-22 - Annual Report Annual Report 2019
0006043429 2018-01-30 - Annual Report Annual Report 2018
0005808704 2017-04-03 - Annual Report Annual Report 2017
0005534732 2016-04-11 - Annual Report Annual Report 2015
0005534741 2016-04-11 - 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