Search icon

QUALITY CARRIERS, INC.

Branch

Company Details

Name: QUALITY CARRIERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1993 (32 years ago)
Branch of: QUALITY CARRIERS, INC., Illinois (Company Number CORP_55549265)
Entity Number: 1736151
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1208 E. Kennedy Blvd., Ste 132, TAMPA, FL, United States, 33602

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STRUTZ, RANDALL T. Chief Executive Officer 1208 E. KENNEDY BLVD., STE 132, TAMPA, FL, United States, 33602

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1208 E. KENNEDY BLVD., STE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1208 EAST KENNEDY BOULEVARD, SUITE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2022-07-05 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-05 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-07-05 2023-06-01 Address 1208 EAST KENNEDY BOULEVARD, SUITE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2021-06-15 2022-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-06 2022-07-05 Address 1208 EAST KENNEDY BOULEVARD, SUITE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2017-06-06 2019-06-06 Address 4041 PARK OAKS BOULEVARD, SUITE 200, TAMPA, FL, 33610, USA (Type of address: Principal Executive Office)
2017-06-06 2019-06-06 Address 4041 PARK OAKS BOULEVARD, SUITE 200, TAMPA, FL, 33610, USA (Type of address: Chief Executive Officer)
2009-05-27 2017-06-06 Address 4041 PARK OAKS BLVD, TAMPA, FL, 33610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601004659 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220705002565 2022-07-05 CERTIFICATE OF CHANGE BY ENTITY 2022-07-05
210615060322 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190606060505 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170606006150 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150625006076 2015-06-25 BIENNIAL STATEMENT 2015-06-01
130607006056 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110706002714 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090527002623 2009-05-27 BIENNIAL STATEMENT 2009-06-01
090515000757 2009-05-15 CERTIFICATE OF CHANGE 2009-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347466229 0213100 2024-05-08 870 PEARL ST., ALBANY, NY, 12220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-08
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2159077
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-10-29
Current Penalty 16131.0
Initial Penalty 16131.0
Final Order 2024-11-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i):Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Truck Shop, Bay - On or about May 06, 2024, an employee was performing maintenance on a Betts internal hydraulic valve Model # CH46349SS. The Hydraulic pump used to control the Betts valve was not locked out and tagged out. The employer did not develop and utilized a control method for the hazardous energy to perform this type of maintenance.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04
Issuance Date 2024-10-29
Current Penalty 16131.0
Initial Penalty 16131.0
Final Order 2024-11-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4): A lockout device was not attached to all power sources: a) Truck Shop, Bay - On or about May 06, 2024, an employee was performing maintenance on a Betts internal hydraulic valve Model # CH46349SS. The Hydraulic pump used to control the Betts valve was not locked out and tagged out. The employer did not have a means to lock out the power source to safely work on the valve.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800665 Other Contract Actions 2008-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-04
Termination Date 2009-05-29
Section 1332
Sub Section DS
Status Terminated

Parties

Name NIAGARA TANK LINES INC.
Role Plaintiff
Name QUALITY CARRIERS, INC.
Role Defendant
0601170 Other Contract Actions 2006-10-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-02
Termination Date 2007-07-09
Section 1331
Sub Section CM
Status Terminated

Parties

Name QUALITY CARRIERS, INC.
Role Plaintiff
Name RANDOLPH
Role Defendant
1003995 Other Personal Injury 2010-09-01 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-09-01
Termination Date 2011-09-12
Date Issue Joined 2010-09-13
Section 1446
Sub Section NR
Status Terminated

Parties

Name SAIF,
Role Plaintiff
Name QUALITY CARRIERS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State