Search icon

STERLING ENGINEERS, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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
C T CORPORATION SYSTEM Agent

Officer

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

Director

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

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
See something incorrect or outdated? Let us know

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