Search icon

QUALITY TOOL REPAIR, LLC

Company Details

Entity Name: QUALITY TOOL REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2020
Business ALEI: 1370056
Annual report due: 31 Mar 2025
Business address: 39 WEDGEWOOD DR. SUITE K, JEWETT CITY, CT, 06351, United States
Mailing address: 39 WEDGEWOOD DR. SUITE K, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: qtr@snet.net

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL ALMEIDA Agent 39 WEDGEWOOD DR., SUITE K, JEWETT CITY, CT, 06351, United States 490 CANTERBURY RD., PLAINFIELD, CT, 06374, United States +1 860-376-5634 qtr@snet.net 30 Beach Ave, 3, Terryville, CT, 06786-6379, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL ALMEIDA Officer 39 WEDGEWOOD DR., SUITE K, JEWETT CITY, CT, 06351, United States +1 860-376-5634 qtr@snet.net 30 Beach Ave, 3, Terryville, CT, 06786-6379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012406084 2024-03-11 - Annual Report Annual Report -
BF-0011504573 2023-03-23 - Annual Report Annual Report -
BF-0010366801 2022-03-17 - Annual Report Annual Report 2022
0007240420 2021-03-18 - Annual Report Annual Report 2021
0007040404 2020-12-16 2020-12-16 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website