QUICK RESPONSE RESTORATION, INC.
Headquarter
Name: | QUICK RESPONSE RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1995 (31 years ago) |
Entity Number: | 1888682 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 2077 RT. 9, ROUND LAKE, NY, United States, 12151 |
Address: | PO BOX 824, CLIFTON PARK, NY, United States, 12065 |
Contact Details
Phone +1 518-899-7090
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUICK RESPONSE RESTORATION, INC. | DOS Process Agent | PO BOX 824, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
VINCENT J. LAURENZO, SR. | Chief Executive Officer | PO BOX 824, CLIFTON PARK, NY, United States, 12065 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6ZAVL-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-04-11 | 2026-04-30 | 2095 Route 9, Round Lake, NY, 12151 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | PO BOX 824, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-05 | 2025-01-08 | Address | PO BOX 824, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | PO BOX 824, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001039 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240405002675 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
210111060344 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
200421000382 | 2020-04-21 | CERTIFICATE OF CHANGE | 2020-04-21 |
190107060396 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State