Search icon

QUALITY BUILDING CONTRACTOR INC.

Company Details

Name: QUALITY BUILDING CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1249652
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RUSSELL GALINDO Chief Executive Officer 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1988-04-01 2004-09-08 Address 57 WEST 57TH ST, RM 911, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100607002237 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080602003299 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060428002174 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040908002821 2004-09-08 BIENNIAL STATEMENT 2004-04-01
B622614-4 1988-04-01 CERTIFICATE OF INCORPORATION 1988-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666958 0216000 2005-08-06 3 MAIN ST, NYACK, NY, 10960
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-10-12
Case Closed 2005-12-13

Related Activity

Type Referral
Activity Nr 202028882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A01 I
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 16
Gravity 01
308664986 0215000 2005-07-21 155 WEST 68TH STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-11-17
Case Closed 2006-06-15

Related Activity

Type Referral
Activity Nr 202393971
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-11-21
Abatement Due Date 2005-12-04
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2005-12-14
Final Order 2006-03-24
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-11-21
Abatement Due Date 2005-12-04
Contest Date 2005-12-14
Final Order 2006-03-24
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2005-12-14
Final Order 2006-03-24
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2005-12-14
Final Order 2006-03-24
Nr Instances 4
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2005-12-14
Final Order 2006-03-24
Nr Instances 4
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-11-21
Abatement Due Date 2005-11-25
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2005-12-14
Final Order 2006-03-24
Nr Instances 1
Nr Exposed 1
Gravity 03
306442773 0215000 2003-06-06 162 CHARLES STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-06
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-07-29

Related Activity

Type Referral
Activity Nr 202391389
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-07-01
Abatement Due Date 2003-07-09
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-07-01
Abatement Due Date 2003-07-09
Current Penalty 990.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2003-07-01
Abatement Due Date 2003-07-07
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-07-01
Abatement Due Date 2003-07-09
Current Penalty 990.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-07-01
Abatement Due Date 2003-07-09
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State