Search icon

QUALITY MOLD CORP.

Company Details

Name: QUALITY MOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1962 (63 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 145409
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 114 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY MOLD CORP. DOS Process Agent 114 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
C201941-3 1993-07-30 ASSUMED NAME CORP INITIAL FILING 1993-07-30
DP-813463 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
312773 1962-02-19 CERTIFICATE OF INCORPORATION 1962-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11540457 0214700 1975-11-03 114 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1975-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-06
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1975-11-06
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-06
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-11-06
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-06
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-06
Abatement Due Date 1975-12-24
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State