Search icon

QUEENS CONCRETE DELIVERY & LEASING CORP.

Company Details

Name: QUEENS CONCRETE DELIVERY & LEASING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1430788
ZIP code: 11692
County: Queens
Place of Formation: Delaware
Principal Address: 73-02 AMSTEL BOULEVARD, ARVERNE, NY, United States, 11692
Address: 73-02 AMSTEL BLVD, ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-02 AMSTEL BLVD, ARVERNE, NY, United States, 11692

Chief Executive Officer

Name Role Address
JOHN QUADROZZI, JR. Chief Executive Officer 73-02 AMSTEL BOULEVARD, ARVERNE, NY, United States, 11692

History

Start date End date Type Value
1994-06-08 2008-04-07 Address 73-02 AMSTEL BOULEVARD, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
1990-03-15 1998-03-27 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178618 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120426002539 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100330002254 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080407002851 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060412002192 2006-04-12 BIENNIAL STATEMENT 2006-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 731-8280
Add Date:
2005-08-08
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State