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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State