Search icon

QUAKER BAY INC.

Company Details

Name: QUAKER BAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1988 (37 years ago)
Entity Number: 1237973
ZIP code: 12828
County: Warren
Place of Formation: New York
Address: 22 SULLIVAN INDUSTRIAL PARK, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACTORS AND EMPLOYEES RETIREMENT PLAN & TRUST 2015 141703409 2017-06-30 QUAKER BAY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 238100
Sponsor’s telephone number 5187472490
Plan sponsor’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing JOSEPH NAYLOR
CONTRACTORS AND EMPLOYEES RETIREMENT PLAN & TRUST 2014 141703409 2016-09-15 QUAKER BAY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 238100
Sponsor’s telephone number 5187472490
Plan sponsor’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing JOSEPH NAYLOR
CONTRACTORS AND EMPLOYEES RETIREMENT PLAN & TRUST 2011 141703409 2013-06-27 QUAKER BAY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 238100
Plan sponsor’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Plan administrator’s name and address

Administrator’s EIN 141703409
Plan administrator’s name QUAKER BAY, INC.
Plan administrator’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing JOSEPH T. NAYLOR
CONTRACTORS AND EMPLOYEES RETIREMENT PLAN & TRUST 2010 141703409 2012-04-16 QUAKER BAY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 238100
Sponsor’s telephone number 5187472490
Plan sponsor’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Plan administrator’s name and address

Administrator’s EIN 141703409
Plan administrator’s name QUAKER BAY, INC.
Plan administrator’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828
Administrator’s telephone number 5187472490

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing JOSEPH T. NAYLOR
CONTRACTORS AND EMPLOYEES RETIREMENT PLAN & TRUST 2009 141703409 2011-06-24 QUAKER BAY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 238100
Sponsor’s telephone number 5187472490
Plan sponsor’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Plan administrator’s name and address

Administrator’s EIN 141703409
Plan administrator’s name QUAKER BAY, INC.
Plan administrator’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828
Administrator’s telephone number 5187472490

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing JOSEPH T. NAYLOR
QUAKER BAY INC. RETIREMENT PLAN 2009 141703409 2010-07-27 QUAKER BAY INC. 11
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 236110
Sponsor’s telephone number 5187472490
Plan sponsor’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Plan administrator’s name and address

Administrator’s EIN 141703409
Plan administrator’s name QUAKER BAY INC.
Plan administrator’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828
Administrator’s telephone number 5187472490

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing JOSEPH NAYLOR
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing JOSEPH NAYLOR
QUAKER BAY INC. RETIREMENT PLAN 2009 141703409 2010-07-27 QUAKER BAY INC. 11
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 236110
Sponsor’s telephone number 5187472490
Plan sponsor’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Plan administrator’s name and address

Administrator’s EIN 141703409
Plan administrator’s name QUAKER BAY INC.
Plan administrator’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828
Administrator’s telephone number 5187472490

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing JOSEPH NAYLOR
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing JOSEPH NAYLOR
QUAKER BAY INC. RETIREMENT PLAN 2009 141703409 2010-07-29 QUAKER BAY INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 236110
Sponsor’s telephone number 5187472490
Plan sponsor’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828

Plan administrator’s name and address

Administrator’s EIN 141703409
Plan administrator’s name QUAKER BAY INC.
Plan administrator’s address 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828
Administrator’s telephone number 5187472490

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing JOSEPH NAYLOR
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing JOSEPH NAYLOR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SULLIVAN INDUSTRIAL PARK, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
JOSEPH T NAYLOR Chief Executive Officer 22 SULLIVAN PKWY, FORT EDWARD, NY, United States, 12828

History

Start date End date Type Value
2008-02-13 2012-03-29 Address 22 SULLIVAN PKWY, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2000-02-24 2008-02-13 Address 22 SULLIVAN PKWY, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
1998-03-16 2008-02-13 Address 22 SULLIVAN INDUSTRIAL PARK, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1998-03-16 2008-02-13 Address 22 SULLIVAN INDUSTRIAL PARK, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
1996-03-20 1998-03-16 Address 71-73 BURGOYNE AVE, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
1996-03-20 2000-02-24 Address PO BOX 988, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1996-03-20 1998-03-16 Address 71-73 BURGOYNE AVE, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1993-05-14 1996-03-20 Address PO BOX 988, UPPER BAY ROAD, GLENS FALLS, NY, 12804, USA (Type of address: Service of Process)
1993-05-14 1996-03-20 Address PO BOX 988, UPPER BAY ROAD, GLENS FALLS, NY, 12804, USA (Type of address: Principal Executive Office)
1993-05-14 1996-03-20 Address PO BOX 988, UPPER BAY ROAD, GLENS FALLS, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120329002192 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100409002665 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080213002478 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060306003427 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040212002785 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020205002631 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000224002743 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980316002416 1998-03-16 BIENNIAL STATEMENT 1998-02-01
960320002135 1996-03-20 BIENNIAL STATEMENT 1996-02-01
930514002315 1993-05-14 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304467012 0213100 2002-05-16 38 PARRY STREET, HUDSON FALLS, NY, 12839
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-05-16
Emphasis S: CONSTRUCTION
Case Closed 2002-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-05-30
Abatement Due Date 2002-06-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 C03
Issuance Date 2002-05-30
Abatement Due Date 2002-07-02
Nr Instances 1
Nr Exposed 2
Gravity 01
108655648 0213100 1992-12-09 LANDMARK HOTEL, ROUTE 9, SOUTH GLENS FALLS, NY, 12801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-12-09
Case Closed 1993-03-04

Related Activity

Type Referral
Activity Nr 901834689
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-01-25
Abatement Due Date 1993-01-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-01-25
Abatement Due Date 1993-01-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1993-01-25
Abatement Due Date 1993-01-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State