Search icon

QUALITY WHOLESALE, INC.

Company Details

Name: QUALITY WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236442
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 153 RTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP GREENAN Chief Executive Officer 153 RTE 303, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 RTE 303, VALLEY COTTAGE, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
133452226
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 153 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2004-02-02 2024-03-13 Address 153 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2004-02-02 2024-03-13 Address 153 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2002-02-04 2004-02-02 Address 200 NORTH HIGHLAND AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2000-04-26 2004-02-02 Address 153 ROUTE 303, VALLEY COTTAGE, NY, 10989, 1921, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313003982 2024-03-13 BIENNIAL STATEMENT 2024-03-13
200807002000 2020-08-07 BIENNIAL STATEMENT 2020-02-01
200124002012 2020-01-24 BIENNIAL STATEMENT 2018-02-01
120327002333 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100303002240 2010-03-03 BIENNIAL STATEMENT 2010-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State