Search icon

QUADIENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUADIENT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1981 (44 years ago)
Authority Date: 09 Dec 1981 (44 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0162356
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 478 WHEELERS FARMS ROAD, MILFORD, CT 06461
Place of Formation: DELAWARE

Incorporator

Name Role
W. GORDAN JARVIS Incorporator

Director

Name Role
LOUIS LACAILLE Director
JACQUES VANDAMME Director
JEROME HURET Director
Alain Fairise Director
Christopher Hartigan Director
Laurent du Passage Director
ROBERT GOLDMAN Director
Kirk Shankle Director
Benoit Berson Director
GUY MAGNAN Director

Vice President

Name Role
Gerard Grossano Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Kirk Shankle Secretary

Treasurer

Name Role
Scott Pomponio Treasurer

President

Name Role
Geoffrey Godet President

Former Company Names

Name Action
NEOPOST USA, INC. Old Name
NEOPOST, INC. Old Name
F.M.E. CORPORATION Old Name

Assumed Names

Name Status Expiration Date
NEOPOST GREAT LAKES Inactive 2023-02-01
NEOPOST SOUTH Inactive 2022-01-27
NEOPOST SOUTHEAST Inactive 2017-12-11
HASLER Inactive 2014-12-01
FRIDEN ALCATEL Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-01
Annual Report 2022-06-02
Annual Report 2021-06-08
Annual Report 2020-06-22

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400001544 Standard Goods and Services - - 330
Department Board Of Nursing
Category (310) ENVELOPES, PLAIN OR PRINTED
Executive 2000003272 Standard Goods and Services 2019-10-01 2020-09-30 2218.75
Department CHFS - Office Of The Secretary
Category (985) RENTAL OR LEASE SERVICES OF EQUIPMENT - OFFICE, PHOTOGRAPHIC
Executive 2000003280 Standard Goods and Services 2019-10-01 2019-11-04 170.05
Department CHFS - Office Of The Secretary
Category (985) RENTAL OR LEASE SERVICES OF EQUIPMENT - OFFICE, PHOTOGRAPHIC
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Postage And Related Services Postage And Postage Meters 1000
Executive 2025-02-26 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Office Software Maintenance 63.09
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Supplies Other Supplies And Parts 262
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Misc Commodities & Other Exp Dues 151.48
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Community Based Services Postage And Related Services Postage And Postage Meters 387.6

Sources: Kentucky Secretary of State