Search icon

QUINTERO COMPANY LLC

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

Company Details

Entity Name: QUINTERO COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2022
Business ALEI: 2616733
Annual report due: 31 Mar 2026
Business address: 55 RANDALL AVE, Bridgeport, CT, 06604-3037, United States
Mailing address: 55 RANDALL AVE, FL 1, Bridgeport, CT, United States, 06604-3037
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: julio.mayorga1904@gmail.com

Industry & Business Activity

NAICS

333992 Welding and Soldering Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIO EFRAIN MAYORGA QUINTERO Agent 18 JONES AVE, Bridgeport, CT, 06604-3037, United States 18 JONES AVE, Bridgeport, CT, 06604-3037, United States +1 475-319-4452 kellysouzadmv@gmail.com 18 JONES AVE, Bridgeport, CT, 06604-3037, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULIO EFRAIN MAYORGA QUINTERO Officer 18 JONES AVE, BRIDGEPORT, CT, 06604, United States +1 475-319-4452 kellysouzadmv@gmail.com 18 JONES AVE, Bridgeport, CT, 06604-3037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013204204 2025-02-03 - Annual Report Annual Report -
BF-0013252418 2024-12-16 2024-12-16 Change of Business Address Business Address Change -
BF-0012166124 2024-04-24 - Annual Report Annual Report -
BF-0011067429 2023-01-07 - Annual Report Annual Report -
BF-0011044135 2022-10-21 2022-10-21 Interim Notice Interim Notice -
BF-0011044111 2022-10-21 2022-10-21 Interim Notice Interim Notice -
BF-0011041311 2022-10-18 2022-10-18 Interim Notice Interim Notice -
BF-0011041287 2022-10-18 2022-10-18 Change of Business Address Business Address Change -
BF-0011041283 2022-10-18 2022-10-18 Interim Notice Interim Notice -
BF-0011015396 2022-09-24 2022-09-24 Interim Notice Interim Notice -
See something incorrect or outdated?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