Search icon

QUALITY RESTORATION, LLC

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

Company Details

Entity Name: QUALITY RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Nov 2016
Business ALEI: 1223086
Annual report due: 31 Mar 2024
Business address: 133, MERIDEN, CT, 06451, United States
Mailing address: 133, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ELVINACEVEDO501@YAHOO.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELVIN ACEVEDO Agent 133, Meriden, CT, 06451, United States 133, MERIDEN, CT, 06451, United States +1 203-314-4964 elvinacevedo501@yahoo.com 133, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELVIN ACEVEDO Officer 133, MERIDEN, CT, 06451, United States +1 203-314-4964 elvinacevedo501@yahoo.com 133, MERIDEN, CT, 06451, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647430 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-01-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011463915 2023-06-22 - Annual Report Annual Report -
BF-0010903237 2023-06-22 - Annual Report Annual Report -
BF-0009978165 2023-02-23 - Annual Report Annual Report -
BF-0008045200 2022-12-28 - Annual Report Annual Report 2020
BF-0008045199 2022-12-28 - Annual Report Annual Report 2017
BF-0008045198 2022-12-28 - Annual Report Annual Report 2019
BF-0008045201 2022-12-28 - Annual Report Annual Report 2018
0005703275 2016-11-28 2016-11-28 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See something incorrect or outdated?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