Search icon

QUINTANA & ASSOCIATES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: QUINTANA & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2015
Business ALEI: 1167440
Business address: 925 Oronoke Rd, Unit 38 J, Waterbury, CT, 06708, United States
Mailing address: 925 Oronoke Rd, Unit 38 J, Unit 38 J, Waterbury, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: miguel@bookkeepingservicesct.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
MIGUEL R. QUINTANA-VILLAFUERTE Agent 925 Oronoke Rd, Unit 38 J, Waterbury, CT, 06708, United States 925 Oronoke Rd, Unit 38 J, Waterbury, CT, 06708, United States 925 Oronoke Rd, Unit 38 J, Waterbury, CT, 06708, United States

Officer

Name Role Business address Residence address
MIGUEL R. QUINTANA-VILLAFUERTE Officer 925 Oronoke Rd, Unit 38 J, Waterbury, CT, 06708, United States 925 Oronoke Rd, Unit 38 J, Waterbury, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012717532 2024-08-06 2024-08-06 Reinstatement Certificate of Reinstatement -
BF-0012689502 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012604697 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009546067 2022-05-19 - Annual Report Annual Report 2020
BF-0009546066 2022-05-19 - Annual Report Annual Report 2018
BF-0009546065 2022-05-19 - Annual Report Annual Report 2019
BF-0009546064 2022-05-19 - Annual Report Annual Report 2017
BF-0009546068 2022-05-19 - Annual Report Annual Report 2016
BF-0009934252 2022-05-19 - Annual Report Annual Report -
0005281878 2015-02-03 2015-02-03 Business Formation Certificate of Organization -
See something incorrect or outdated?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