Search icon

QUALITY FITNESS REPAIR LLC

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

Company Details

Entity Name: QUALITY FITNESS REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 2006
Business ALEI: 0853135
Annual report due: 31 Mar 2025
Business address: 20 BRUNSWICK AVE, MOOSUP, CT, 06354, United States
Mailing address: 20 BRUNSWICK AVE, MOOSUP, CT, United States, 06354
ZIP code: 06354
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jrouillard2003@yahoo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY S. ROUILLARD Agent 20 BRUNSWICK AVE, MOOSUP, CT, 06354, United States 20 BRUNSWICK AVE, MOOSUP, CT, 06354, United States +1 860-884-5127 jrouillard2003@yahoo.com 20 BRUNSWICK AVE, MOOSUP, CT, 06354, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY S. ROUILLARD Officer 20 BRUNSWICK AVE, MOOSUP, CT, 06354, United States +1 860-884-5127 jrouillard2003@yahoo.com 20 BRUNSWICK AVE, MOOSUP, CT, 06354, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109195 2024-01-13 - Annual Report Annual Report -
BF-0008733127 2023-01-31 - Annual Report Annual Report 2012
BF-0011410214 2023-01-31 - Annual Report Annual Report -
BF-0008733128 2022-07-25 - Annual Report Annual Report 2018
BF-0008733153 2022-07-25 - Annual Report Annual Report 2013
BF-0010050152 2022-07-25 - Annual Report Annual Report -
BF-0008733129 2022-07-25 - Annual Report Annual Report 2019
BF-0008733147 2022-07-25 - Annual Report Annual Report 2020
BF-0010656125 2022-07-25 - Annual Report Annual Report -
BF-0008733156 2022-07-25 - Annual Report Annual Report 2014
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