Search icon

QUALITY CARRIERS, INC.

Branch
Company claim

Is this your business?

Get access!

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
2025-06-24 2025-06-24 Address 1208 E. KENNEDY BLVD., STE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 1208 EAST KENNEDY BOULEVARD, SUITE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-24 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)
2023-06-01 2023-06-01 Address 1208 E. KENNEDY BLVD., STE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250624001705 2025-06-24 BIENNIAL STATEMENT 2025-06-24
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-08
Type:
Referral
Address:
870 PEARL ST., ALBANY, NY, 12220
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

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

Court Case Summary

Filing Date:
2008-09-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
QUALITY CARRIERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RANDOLPH
Party Role:
Defendant
Party Name:
QUALITY CARRIERS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State