Search icon

QUEENS SURFACE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS SURFACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255575
ZIP code: 07652
County: Queens
Place of Formation: New York
Address: C/O KONNER HARBUS AND SCHWARTZ, 80 E ROUTE 4 SUITE 408, PARAMUS, NJ, United States, 07652
Principal Address: C/O KONNER, HARBUS & SCHWARTZ, 80 E ROUTE 4 / SUITE 408, PARAMUS, NJ, United States, 07652

Contact Details

Phone +1 718-445-3500

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS SURFACE CORP. DOS Process Agent C/O KONNER HARBUS AND SCHWARTZ, 80 E ROUTE 4 SUITE 408, PARAMUS, NJ, United States, 07652

Chief Executive Officer

Name Role Address
MYRA BURKE Chief Executive Officer C/O KONNER, HARBUS & SCHWARTZ, 80 E ROUTE 4 / SUITE 408, PARAMUS, NY, United States, 07652

Licenses

Number Status Type Date End date
1023146-DCA Inactive Business 2002-10-30 2006-04-30

History

Start date End date Type Value
2000-04-11 2014-04-07 Address 128-15 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-04-11 2006-05-08 Address 128-15 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-04-08 2000-04-11 Address 128-15 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-04-08 2006-05-08 Address 128-15 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-04-08 2000-04-11 Address 128-15 28TH AVENUE, QUEENS, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006712 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160407006213 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140407006257 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120611002458 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100505002902 2010-05-05 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
469218 RENEWAL INVOICED 2003-12-02 25 Tow Truck Exemption License Renewal Fee
469219 RENEWAL INVOICED 2002-11-19 25 Tow Truck Exemption License Renewal Fee
469217 LICENSE INVOICED 1999-11-05 25 License Fee Per Truck

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-28
Type:
Complaint
Address:
128-15 28TH AVENUE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-01-23
Type:
Complaint
Address:
128-15 28TH AVENUE, FLUSHING, NY, 11354
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-07-11
Operation Classification:
Private(Property)
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-10-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TOUSSAINT
Party Role:
Plaintiff
Party Name:
QUEENS SURFACE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TOUSSAINT
Party Role:
Plaintiff
Party Name:
QUEENS SURFACE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIS
Party Role:
Plaintiff
Party Name:
QUEENS SURFACE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State