Search icon

QUARK DISTRIBUTION, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: QUARK DISTRIBUTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 23 Mar 2021
Branch of: QUARK DISTRIBUTION, INC., NEW YORK (Company Number 3958521)
Business ALEI: 1383955
Annual report due: 23 Mar 2024
Business address: 45 EAST PUTNAM AVE SUITE 124, GREENWICH, CT, 06830, United States
Mailing address: 45 EAST PUTNAM AVE SUITE 124, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: STEVE@DYMAPAK.COM

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUARK DISTRIBUTION 401(K) PLAN 2023 273036097 2024-10-01 QUARK DISTRIBUTION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 9172101067
Plan sponsor’s address 45 EAST PUTNAM AVANUE, SUITE 124, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing STEVEN ANNUNZIATO
Valid signature Filed with authorized/valid electronic signature
QUARK DISTRIBUTION 401(K) PLAN 2022 273036097 2023-08-01 QUARK DISTRIBUTION, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 9172101067
Plan sponsor’s address 45 EAST PUTNAM AVE, SUITE 124, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing STEVE ANNUNZIATO
Valid signature Filed with authorized/valid electronic signature
QUARK DISTRIBUTION 401(K) PLAN 2021 273036097 2022-07-22 QUARK DISTRIBUTION, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 9172101067
Plan sponsor’s address 45 EAST PUTNAM AVE, SUITE 124, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing STEVE ANNUNZIATO
Valid signature Filed with authorized/valid electronic signature
QUARK DISTRIBUTION 401(K) PLAN 2020 273036097 2021-09-17 QUARK DISTRIBUTION, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 9172101067
Plan sponsor’s address 45 EAST PUTNAM AVE, SUITE 124, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing STEVE ANNUNZIATO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
STEVEN ANNUNZIATO Officer 45 EAST PUTNAM AVE, SUITE 124, GREENWICH, CT, 06830, United States 22 Wildwood Dr, Greenwich, CT, 06830-6728, United States
ROSS KIRSH Officer 1001 W Yamato Rd, 403, Boca Raton, FL, 33431, United States 17809 KEY VISTA WAY, BOCA RATON, FL, 33496, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013172654 2024-11-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011108309 2024-08-28 - Annual Report Annual Report -
BF-0012726174 2024-08-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010309309 2022-03-10 - Annual Report Annual Report 2022
0007255791 2021-03-23 2021-03-23 Business Registration Certificate of Authority -
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