Search icon

QUALITY STRUCTURES, INC.

Company Details

Name: QUALITY STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1991 (34 years ago)
Entity Number: 1509951
ZIP code: 10168
County: Monroe
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1740 EMERSON STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
GARY ROTH Chief Executive Officer 1740 EMERSON STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 1740 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2021-12-16 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-16 2025-02-04 Address 1740 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2019-11-27 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003056 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201003510 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210216060886 2021-02-16 BIENNIAL STATEMENT 2021-02-01
SR-114660 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114661 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-10
Type:
Planned
Address:
CORNELL PHYSICAL SCIENCES BUILDING, 223 EAST AVE., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-12
Type:
Prog Related
Address:
JOHN STREET & JEFFERSON ROAD, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-18
Type:
Planned
Address:
120 EAST SECOND ST., OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-07-12
Type:
Prog Related
Address:
CENTRAL DINING HALL, SUNY ALFRED, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-08
Type:
Planned
Address:
XEROX CORPORATION, BUILDING 216, WEBSTER, NY, 14445
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State