Search icon

QUAD CONSTRUCTION CORP.

Company Details

Name: QUAD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1994 (31 years ago)
Date of dissolution: 25 Apr 2008
Entity Number: 1821679
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 71 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP BONADONNA DOS Process Agent 71 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
PHILIP BONADONNA Chief Executive Officer 71 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1994-05-18 1998-07-14 Address 16 THE GLENDA, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080425000972 2008-04-25 CERTIFICATE OF DISSOLUTION 2008-04-25
060517002629 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040514002563 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020422002340 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000509002409 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980714002070 1998-07-14 BIENNIAL STATEMENT 1998-05-01
940518000241 1994-05-18 CERTIFICATE OF INCORPORATION 1994-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676448 0214700 2001-08-21 UNIVERSITY HEIGHTS DR. MOUNT ELEM SCHOOL, EAST SETAUKET, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-21
Emphasis S: CONSTRUCTION
Case Closed 2001-08-21
302705892 0214700 2001-02-12 THREE VILLAGE SCHOOL NICHOLLS RD. AT NASSAKEAG, EAST SETAUKET, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-12
Emphasis S: CONSTRUCTION
Case Closed 2001-04-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2001-03-19
Abatement Due Date 2001-04-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
302705389 0214700 2000-12-13 MERRICK RD., MASSAPEQUA PARK, NY, 11762
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2001-01-05
Abatement Due Date 2001-01-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-01-05
Abatement Due Date 2001-02-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
302702618 0214700 2000-06-05 JOSEPH A EDGAR SCHOOL, ROUTE 25A, ROCKY POINT, NY, 11778
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-05
Emphasis S: CONSTRUCTION
Case Closed 2000-06-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State