Search icon

QUALITY RENT ALL, INC.

Company Details

Name: QUALITY RENT ALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1989 (36 years ago)
Date of dissolution: 27 Jul 2017
Entity Number: 1319660
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 333 RTE 52, CARMEL, NY, United States, 10512

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 RTE 52, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
TIMOTHY A PLUMMER Chief Executive Officer 333 RTE 52, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1993-03-09 2003-01-02 Address ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-03-09 2003-01-02 Address ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1993-03-09 2003-01-02 Address ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1989-01-24 1993-03-09 Address TURK HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170727000042 2017-07-27 CERTIFICATE OF DISSOLUTION 2017-07-27
151103006851 2015-11-03 BIENNIAL STATEMENT 2015-01-01
110128002304 2011-01-28 BIENNIAL STATEMENT 2011-01-01
070329003379 2007-03-29 BIENNIAL STATEMENT 2007-01-01
050307002642 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030102002955 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010220002252 2001-02-20 BIENNIAL STATEMENT 2001-01-01
990311002604 1999-03-11 BIENNIAL STATEMENT 1999-01-01
970224002475 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940223002176 1994-02-23 BIENNIAL STATEMENT 1994-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1700690 Intrastate Non-Hazmat 2007-10-22 5000 2006 2 2 Private(Property)
Legal Name QUALITY RENT ALL INC
DBA Name -
Physical Address 333 ROUTE 52, CARMEL, NY, 10512, US
Mailing Address 333 ROUTE 52, CARMEL, NY, 10512, US
Phone (845) 225-7722
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State