Search icon

EXPERT QUALITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPERT QUALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (33 years ago)
Entity Number: 1692018
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 117 CALLODINE AVE, AMHERST, NY, United States, 14226
Principal Address: 117 CALLODINE AVENUE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD M DUMANIS Chief Executive Officer 117 CALLODINE AVENUE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 CALLODINE AVE, AMHERST, NY, United States, 14226

Unique Entity ID

Unique Entity ID:
KCM1KZ63VWW1
CAGE Code:
6PAT6
UEI Expiration Date:
2025-03-11

Business Information

Doing Business As:
EXPERT QUALITY TRANSLATION SERVICE
Activation Date:
2024-03-13
Initial Registration Date:
2012-03-10

Commercial and government entity program

CAGE number:
6PAT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-03-13
SAM Expiration:
2025-03-11

Contact Information

POC:
EDWARD DUMANIS
Corporate URL:
http://www.expertquality.com/

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 117 CALLODINE AVENUE, AMHERST, NY, 14226, 3127, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 117 CALLODINE AVENUE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1996-01-08 2025-01-14 Address 117 CALLODINE AVE, AMHERST, NY, 14226, 3127, USA (Type of address: Service of Process)
1994-04-05 2025-01-14 Address 117 CALLODINE AVENUE, AMHERST, NY, 14226, 3127, USA (Type of address: Chief Executive Officer)
1993-01-06 1996-01-08 Address 117 CALLODINE AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114004118 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230110004409 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210105062543 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060590 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170106006153 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State