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
Name | Role | Address |
---|---|---|
ARTURO QUIROS | DOS Process Agent | 118 MARINER RD, PO BOX 1125, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
ARTURO QUIROS | Chief Executive Officer | 582 HAYGROUND RD, PO BOX 1125, SOUTHAMPTON, NY, United States, 11968 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109904011 | 0214700 | 1991-07-16 | 167 DUNE RD., EAST QUOGUE, NY, 11942 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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