Name: | QUAKER INSTALLATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1964 (61 years ago) |
Entity Number: | 176416 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 CREST RD W, NORTH MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP E BRUGGE | Chief Executive Officer | 72 CREST RD W, NORTH MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 CREST RD W, NORTH MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 1998-05-05 | Address | 72 CREST RD W, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1964-05-14 | 1995-05-01 | Address | 46 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060498 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180620006247 | 2018-06-20 | BIENNIAL STATEMENT | 2018-05-01 |
160531006295 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140512006145 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
121219006581 | 2012-12-19 | BIENNIAL STATEMENT | 2012-05-01 |
100518002423 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080515002078 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
000621002209 | 2000-06-21 | BIENNIAL STATEMENT | 2000-05-01 |
980505002824 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
950501002332 | 1995-05-01 | BIENNIAL STATEMENT | 1993-05-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1153248 | Intrastate Non-Hazmat | 2024-09-11 | 200 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State