Search icon

QUALITY INSPECTION SERVICES, INC.

Headquarter

Company Details

Name: QUALITY INSPECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1987 (38 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 1192738
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 80 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, United States, 14221
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY INSPECTION SERVICES, INC., IDAHO 529917 IDAHO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
03AD4 Active Non-Manufacturer 1995-05-17 2024-03-10 No data No data

Contact Information

POC JOHN F.. NESSELBUSH
Phone +1 716-853-2611
Fax +1 716-853-2619
Address 37 FRANKLIN ST STE 400, BUFFALO, NY, 14202 4117, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILLIP MORRISON Chief Executive Officer 80 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-08-01 2015-08-03 Address 13131 DAIRY ASHFORD RD, SUITE 230, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2013-08-01 2015-08-03 Address 13131 DAIRY ASHFORD RD, SUITE 230, SUGAR LAND, TX, 77478, USA (Type of address: Principal Executive Office)
2012-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-18 2012-02-06 Address 37 FRANKLIN ST, STE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-08-18 2013-08-01 Address 37 FRANKLIN ST, STE 400, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2003-08-18 2013-08-01 Address 37 FRANKLIN ST, STE 400, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2001-09-13 2003-08-18 Address SUITE 400 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-03-23 2003-08-18 Address 186 WARWICK AVENUE, POST OFFICE BOX 732, BUFFALO, NY, 14215, 0732, USA (Type of address: Principal Executive Office)
1993-03-23 2003-08-18 Address 186 WARWICK AVENUE, POST OFFICE BOX 732, BUFFALO, NY, 14215, 0732, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151229000571 2015-12-29 CERTIFICATE OF MERGER 2016-01-01
150803007536 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006239 2013-08-01 BIENNIAL STATEMENT 2013-08-01
120206000605 2012-02-06 CERTIFICATE OF CHANGE 2012-02-06
110811003195 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090731002648 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070814003055 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002521 2005-10-05 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309385052 0215800 2006-12-14 5801 ROCK CUT ROAD, JAMESVILLE, NY, 13078
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-12-14
Case Closed 2006-12-14

Related Activity

Type Referral
Activity Nr 200886208
Health Yes
300630324 0215800 1998-05-28 6730 MYERS ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-05-29
Case Closed 1998-05-29

Related Activity

Type Complaint
Activity Nr 200871440
Health Yes
300630233 0215800 1998-05-13 6730 MYERS ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-05-18
Case Closed 1998-09-22

Related Activity

Type Complaint
Activity Nr 200871440
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-05-26
Abatement Due Date 1998-06-29
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 G
Issuance Date 1998-05-26
Abatement Due Date 1998-07-29
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-05-26
Abatement Due Date 1998-05-29
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1998-05-26
Abatement Due Date 1998-07-29
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1998-05-26
Abatement Due Date 1998-07-29
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1998-05-26
Abatement Due Date 1998-06-05
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-05-26
Abatement Due Date 1998-07-29
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-05-26
Abatement Due Date 1998-06-29
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1998-05-26
Abatement Due Date 1998-07-29
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1998-05-26
Abatement Due Date 1998-06-29
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1998-05-26
Abatement Due Date 1998-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1998-05-26
Abatement Due Date 1998-05-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1998-05-26
Abatement Due Date 1998-07-29
Nr Instances 4
Nr Exposed 10
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-05-26
Abatement Due Date 1998-07-29
Nr Instances 15
Nr Exposed 15
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State