QUALITY CIRCLE PRODUCTS, INC.

Name: | QUALITY CIRCLE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1988 (37 years ago) |
Date of dissolution: | 29 Apr 2022 |
Entity Number: | 1295206 |
ZIP code: | 10548 |
County: | New York |
Place of Formation: | New York |
Address: | 2108 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY CIRCLE PRODUCTS, INC. | DOS Process Agent | 2108 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
GARY FLAUM | Chief Executive Officer | 2108 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2020-09-03 | Address | 2108 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
1995-05-08 | 2004-12-20 | Address | PO BOX 36, 120 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 2004-12-20 | Address | PO BOX 36, 120 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office) |
1989-03-10 | 1991-03-27 | Name | MIDTOWN MANUFACTURING CORPORATION |
1988-09-29 | 1989-03-10 | Name | M - F ACQUISITION CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220429001423 | 2022-04-29 | CERTIFICATE OF MERGER | 2022-04-29 |
200903061206 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180905007412 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160902006768 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140916006893 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State