Search icon

T.F. QUINLAN & SON, INC.

Company Details

Name: T.F. QUINLAN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1957 (68 years ago)
Entity Number: 168548
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 1473 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310
Address: 1473 RICHMOND TER, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
T.F. QUINLAN & SON, INC. DOS Process Agent 1473 RICHMOND TER, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
CHRISTOPHER T. QUINLAN Chief Executive Officer 1473 RICHMOND TERRACE, P.O.B OX 100107, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
135663374
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-07 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1999-11-24 2017-11-01 Address 1473 RICHMOND TERRACE, P.O.B OX 100107, STATEN ISLADN, NY, 10310, 0107, USA (Type of address: Chief Executive Officer)
1997-11-06 1999-11-24 Address 1473 RICHMOND TERRACE, BOX 107, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1997-11-06 1999-11-24 Address 1473 RICHMOND TERRACE, BOX 107, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1993-11-16 2017-11-01 Address 1473 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419002244 2022-04-19 BIENNIAL STATEMENT 2021-11-01
191126060327 2019-11-26 BIENNIAL STATEMENT 2019-11-01
171101007087 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151123006108 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131115006344 2013-11-15 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587294 WM VIO INVOICED 2023-01-25 900 WM - W&M Violation
3361473 PETROL-21 INVOICED 2021-08-18 100 PETROL METER TYPE A
3339867 WM VIO INVOICED 2021-06-21 300 WM - W&M Violation
3103432 PETROL-21 INVOICED 2019-10-16 100 PETROL METER TYPE A
2178152 PETROL-21 INVOICED 2015-09-28 100 PETROL METER TYPE A
1787905 PETROL-21 INVOICED 2014-09-23 100 PETROL METER TYPE A

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-23 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2021-06-11 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-05-30
Type:
Planned
Address:
1473 RICHMOND TERRACE, New York -Richmond, NY, 10310
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-02-20
Type:
Planned
Address:
1473 RICHMOND TERRACE, New York -Richmond, NY, 10310
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-12-14
Type:
Planned
Address:
1473 RICHMOND TERRACE, New York -Richmond, NY, 10310
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-08-01
Type:
Planned
Address:
1473 RICHMOND TERRACE, New York -Richmond, NY, 10310
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State