Search icon

QUIROS, INC.

Company Details

Name: QUIROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1989 (36 years ago)
Date of dissolution: 08 Aug 2006
Entity Number: 1393195
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 118 MARINER RD, PO BOX 1125, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTURO QUIROS DOS Process Agent 118 MARINER RD, PO BOX 1125, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
ARTURO QUIROS Chief Executive Officer 582 HAYGROUND RD, PO BOX 1125, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1999-10-29 2001-11-16 Address 118 MARINER RD, PO BOX 1125, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1992-12-01 1999-10-29 Address 15 HAMPTON STREET, P.O. BOX 1125, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1992-12-01 1999-10-29 Address 15 HAMPTON STREET, P.O. BOX 1125, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1989-10-17 1999-10-29 Address 15 HAMPTON STREET, PO BOX 1125, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060808000594 2006-08-08 CERTIFICATE OF DISSOLUTION 2006-08-08
031007002388 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011116002540 2001-11-16 BIENNIAL STATEMENT 2001-10-01
991029002391 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971104002701 1997-11-04 BIENNIAL STATEMENT 1997-10-01
931108002677 1993-11-08 BIENNIAL STATEMENT 1993-10-01
921201002953 1992-12-01 BIENNIAL STATEMENT 1992-10-01
C066073-4 1989-10-17 CERTIFICATE OF INCORPORATION 1989-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109904011 0214700 1991-07-16 167 DUNE RD., EAST QUOGUE, NY, 11942
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-07-25
Case Closed 1993-03-05

Related Activity

Type Complaint
Activity Nr 74088527

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-12-23
Abatement Due Date 1992-04-03
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-12-23
Abatement Due Date 1992-01-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-12-23
Abatement Due Date 1992-01-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-12-23
Abatement Due Date 1991-12-26
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1991-12-23
Abatement Due Date 1991-12-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1991-12-23
Abatement Due Date 1991-12-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-12-23
Abatement Due Date 1991-12-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-12-23
Abatement Due Date 1991-12-26
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-12-23
Abatement Due Date 1991-12-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-12-23
Abatement Due Date 1992-04-03
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State