Search icon

QUALITY FOREIGN CAR CARE, INC.

Company Details

Name: QUALITY FOREIGN CAR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1988 (37 years ago)
Entity Number: 1240559
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2163 Rowley Road, Malta, NY, United States, 12020
Principal Address: 28 DUNHAM POND RD, GREENFIELD, NY, United States, 12833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL HICKS DOS Process Agent 2163 Rowley Road, Malta, NY, United States, 12020

Chief Executive Officer

Name Role Address
PAUL HICKS Chief Executive Officer 28 DUNHAM POND RD, GREENFIELD, NY, United States, 12833

History

Start date End date Type Value
2023-04-21 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-21 Address 28 DUNHAM POND RD, GREENFIELD, NY, 12833, USA (Type of address: Chief Executive Officer)
2020-03-24 2023-04-21 Address 28 DUNHAM POND ROAD, GREENFIELD CENTE, NY, 12833, USA (Type of address: Service of Process)
1998-03-25 2020-03-24 Address 28 DUNHAM POND RD, GREENFIELD, NY, 12833, USA (Type of address: Service of Process)
1998-03-25 2023-04-21 Address 28 DUNHAM POND RD, GREENFIELD, NY, 12833, USA (Type of address: Chief Executive Officer)
1994-04-13 1998-03-25 Address 44 MIDDLEBROOK AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1994-04-13 1998-03-25 Address 44 MIDDLEBROOK AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1994-04-13 1998-03-25 Address 44 MIDDLEBROOK AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1988-03-03 1994-04-13 Address CORNER OF MILTON AND, PROSPECT, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1988-03-03 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230421000321 2023-04-21 BIENNIAL STATEMENT 2022-03-01
200324060125 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180306006036 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301007123 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140327006040 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120503002553 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100329002850 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080331002824 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060420002770 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040316002030 2004-03-16 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108906959 0213100 1992-05-07 ROUTE 50, SARATOGA AVENUE, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-07
Emphasis L: PAINT
Case Closed 1992-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-05
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-06-05
Abatement Due Date 1992-06-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-06-05
Abatement Due Date 1992-06-15
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State