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
Name | Role | Address |
---|---|---|
QUALITY MOLD CORP. | DOS Process Agent | 114 ALLEN BLVD., FARMINGDALE, NY, United States, 11735 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11540457 | 0214700 | 1975-11-03 | 114 ALLEN BLVD, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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