Search icon

QUAKER SON DEVELOPMENT CORP.

Company Details

Name: QUAKER SON DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1987 (38 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1191360
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: P.O. BOX 278, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent P.O. BOX 278, DELMAR, NY, United States, 12054

History

Start date End date Type Value
1987-07-31 1990-10-15 Address 48 JORDAN BLVD, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1289495 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
901015000083 1990-10-15 CERTIFICATE OF CHANGE 1990-10-15
B528543-2 1987-07-31 CERTIFICATE OF INCORPORATION 1987-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106894710 0213100 1991-03-25 VORHEES STREET, AMSTERDAM, NY, 12010
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-03-25
Case Closed 1991-08-06

Related Activity

Type Referral
Activity Nr 901516740
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State