Search icon

QUALITY MICA, INC.

Company Details

Name: QUALITY MICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1988 (37 years ago)
Entity Number: 1229246
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1612 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STU SKLAR Chief Executive Officer 1612 LOCUST AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1612 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1994-03-01 2002-04-11 Address 1612 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-03-12 1994-03-01 Address 2130 H POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-03-12 1994-03-01 Address 2130 H POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1988-01-22 1994-03-01 Address 2130 H POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020411002303 2002-04-11 BIENNIAL STATEMENT 2002-01-01
000308002851 2000-03-08 BIENNIAL STATEMENT 2000-01-01
980512002515 1998-05-12 BIENNIAL STATEMENT 1998-01-01
940301002118 1994-03-01 BIENNIAL STATEMENT 1994-01-01
930312003002 1993-03-12 BIENNIAL STATEMENT 1993-01-01
B594091-3 1988-01-22 CERTIFICATE OF INCORPORATION 1988-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108663717 0214700 1992-12-16 130 H POND RD., RONKONKOMA, NY, 11777
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1992-12-16
Case Closed 1993-05-25

Related Activity

Type Complaint
Activity Nr 74075128

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-02-11
Abatement Due Date 1993-02-18
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State