QUADIENT, INC.

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 |
Name | Role |
---|---|
W. GORDAN JARVIS | Incorporator |
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 |
Name | Role |
---|---|
Gerard Grossano | Vice President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Kirk Shankle | Secretary |
Name | Role |
---|---|
Scott Pomponio | Treasurer |
Name | Role |
---|---|
Geoffrey Godet | President |
Name | Action |
---|---|
NEOPOST USA, INC. | Old Name |
NEOPOST, INC. | Old Name |
F.M.E. CORPORATION | Old Name |
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 |
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 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2400001544 | Standard Goods and Services | - | - | 330 | |||||||
|
||||||||||||
Executive | 2000003272 | Standard Goods and Services | 2019-10-01 | 2020-09-30 | 2218.75 | |||||||
|
||||||||||||
Executive | 2000003280 | Standard Goods and Services | 2019-10-01 | 2019-11-04 | 170.05 | |||||||
|
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