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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STRUTZ, RANDALL T. | Chief Executive Officer | 1208 E. KENNEDY BLVD., STE 132, TAMPA, FL, United States, 33602 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347466229 | 0213100 | 2024-05-08 | 870 PEARL ST., ALBANY, NY, 12220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800665 | Other Contract Actions | 2008-09-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NIAGARA TANK LINES INC. |
Role | Plaintiff |
Name | QUALITY CARRIERS, INC. |
Role | Defendant |
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 |
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