Search icon

ACQUEST TECHNOLGIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACQUEST TECHNOLGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jul 2020
Business ALEI: 1350654
Annual report due: 31 Mar 2025
Business address: 2 HIGHWOOD ROAD, WESTPORT, CT, 06880, United States
Mailing address: 2 HIGHWOOD ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: acquest.tech@gmail.com
E-Mail: gschick@optonline.net

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
GARY SCHICK Agent 2 HIGHWOOD ROAD, WESTPORT, CT, 06880, United States 2 HIGHWOOD ROAD, WESTPORT, CT, 06880-1128, United States +1 203-257-4838 ACQUEST.TECH@GMAIL.COM 2 HIGHWOOD ROAD, WESTPORT, CT, 06880-1128, United States

Officer

Name Role Phone E-Mail Residence address
GARY SCHICK Officer +1 203-257-4838 ACQUEST.TECH@GMAIL.COM 2 HIGHWOOD ROAD, WESTPORT, CT, 06880-1128, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011368699 2024-10-28 - Annual Report Annual Report -
BF-0012369212 2024-10-28 - Annual Report Annual Report -
BF-0012731609 2024-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010244624 2022-03-28 - Annual Report Annual Report 2022
0007179798 2021-02-20 - Annual Report Annual Report 2021
0006944807 2020-07-13 2020-07-13 Business Formation Certificate of Organization -
See something incorrect or outdated?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