Name: | Quadient, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Dec 1981 (43 years ago) |
Identification Number: | 000024510 |
Place of Formation: | DELAWARE |
Principal Address: | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA |
Purpose: | SALE, LEASE AND SERVICE OF MAIL-ROOM SOLUTIONS & EQUIPMENT |
Fictitious names: |
Neopost Northeast (trading name, 2014-08-25 - ) |
Historical names: |
F.M.E. Corporation Neopost Inc. Neopost USA, Inc. |
NAICS
532420 Office Machinery and Equipment Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing office machinery and equipment, such as computers, office furniture, duplicating machines (i.e., copiers), or facsimile machines. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GEOFFREY GODET | PRESIDENT | 42-46 AVENUE BAGNEUX, 92220 FRA |
Name | Role | Address |
---|---|---|
SCOTT POMPONIO | TREASURER | 478 WHEELERS FARMS ROAD MILFORD, CT 06461 USA |
Name | Role | Address |
---|---|---|
KIRK SHANKLE | SECRETARY | 478 WHEELERS FARMS ROAD MILFORD, CT 06461 USA |
Name | Role | Address |
---|---|---|
GERARD GROSSANO | VICE PRESIDENT | 478 WHEELERS FARMS ROAD MILFORD, CT 06461 USA |
Name | Role | Address |
---|---|---|
BENOIT BERSON | DIRECTOR | 42-46 AVENUE BAGNEUX, 92220 FRA |
BRANDON BATT | DIRECTOR | 478 WHEELERS FARM ROAD MILFORD, CT 06461 USA |
LAURENT DU PASSAGE | DIRECTOR | 42-46 AVENUE BAGNEUX, 92220 FRA |
ALAIN FAIRISE | DIRECTOR | 478 WHEELERS FARM ROAD MILFORD, CT 06461 USA |
CHRISTOPHER HARTIGAN | DIRECTOR | 470 ATLANTIC AVENUE 4TH FL BOSTON, MA 02210 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-04-10 | Neopost USA, Inc. | Quadient, Inc. |
Name Change | 2009-10-15 | Neopost Inc. | Neopost USA, Inc. |
Name Change | 1998-09-28 | F.M.E. Corporation | Neopost Inc. |
Number | Name | File Date |
---|---|---|
202450135990 | Annual Report | 2024-04-04 |
202329161440 | Annual Report | 2023-02-23 |
202213203230 | Annual Report | 2022-03-21 |
202189321640 | Annual Report | 2021-02-02 |
202037439460 | Application for Amended Certificate of Authority | 2020-04-10 |
202035013770 | Annual Report | 2020-02-24 |
201987692260 | Annual Report | 2019-02-27 |
201860808430 | Annual Report | 2018-03-23 |
201735186560 | Annual Report | 2017-03-01 |
201589198340 | Annual Report | 2015-12-15 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State