Entity Name: | STERLING ENGINEERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 2007 |
Business ALEI: | 0883797 |
Annual report due: | 04 Jan 2026 |
Business address: | 79 MAIN ST., STURBRIDGE, MA, 01566, United States |
Mailing address: | 79 MAIN STREET, STURBRIDGE, MA, United States, 01566 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | jmorrison@sterling-eng.com |
NAICS
541330 Engineering ServicesThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH T. HULTQUIST | Officer | 79 MAIN ST., STURBRIDGE, MA, 01566, United States | 30 Table Rock Rd, Wakefield, RI, 02879-1825, United States |
MARK HEMINGWAY | Officer | 79 MAIN ST., STURBRIDGE, MA, 01566, United States | 46 ARNOLD RD., FISKDALE, MA, 01518, United States |
Jennifer Morrison-Dominguez | Officer | 79 MAIN ST., STURBRIDGE, MA, 01566, United States | 589 N Woodstock Rd, Southbridge, MA, 01550-2912, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Joseph Hultquist | Director | 79 MAIN ST., STURBRIDGE, MA, 01566, United States | 30 Table Rock Rd, Wakefield, RI, 02879-1825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012981040 | 2024-12-17 | - | Annual Report | Annual Report | - |
BF-0013276188 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012080923 | 2023-12-27 | - | Annual Report | Annual Report | - |
BF-0011419008 | 2022-12-19 | - | Annual Report | Annual Report | - |
BF-0010172339 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
0007172569 | 2021-02-18 | - | Annual Report | Annual Report | 2021 |
0006713761 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006297382 | 2018-12-21 | - | Annual Report | Annual Report | 2019 |
0006080796 | 2018-02-15 | - | Annual Report | Annual Report | 2018 |
0005740813 | 2017-01-16 | - | Annual Report | Annual Report | 2017 |
Sources: 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