Search icon

QUALITY CONTRACTING SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: QUALITY CONTRACTING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2022
Business ALEI: 2637983
Annual report due: 31 Mar 2026
Business address: 60 Hampshire Rd, Meriden, CT, 06450, United States
Mailing address: 60 Hampshire Rd, Meriden, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ronaldkogut@gmail.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
Ronald Kogut Agent 60 Hampshire Rd, Meriden, CT, 06450, United States 60 Hampshire Rd, Meriden, CT, 06450, United States +1 203-379-7292 ronaldkogut@gmail.com 60 Hampshire Rd, Meriden, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ronald Kogut Officer 60 Hampshire Rd, Meriden, CT, 06450, United States +1 203-379-7292 ronaldkogut@gmail.com 60 Hampshire Rd, Meriden, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667897 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-11-16 2024-04-01 2025-03-31
HIC.0650946 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-03-20 2018-03-20 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013303564 2025-01-28 - Reinstatement Certificate of Reinstatement -
BF-0012783313 2024-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012680890 2024-07-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011014497 2022-09-22 - 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See something incorrect or outdated?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