Search icon

QUALITY 1ST USED APPLIANCES, INC.

Company Details

Name: QUALITY 1ST USED APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1939942
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 334 N OAK ST, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 N OAK ST, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
DARRYL F TILLS SR Chief Executive Officer 334 N OAK ST, BUFFALO, NY, United States, 14203

Agent

Name Role Address
LORAN M. BOMMER, ESQ. Agent 43 COURT STREET, BUFFALO, NY, 14202

History

Start date End date Type Value
2004-05-04 2005-08-29 Address 334 N. OAK STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2001-07-06 2005-08-29 Address 334 OAK ST, BUFFALO, NY, 14203, 1516, USA (Type of address: Chief Executive Officer)
2001-07-06 2005-08-29 Address 334 OAK ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2001-07-06 2004-05-04 Address 334 OAK ST, BUFFALO, NY, 14203, 1516, USA (Type of address: Service of Process)
1997-07-15 2001-07-06 Address 97 MAYBERRY DR E, BUFFALO, NY, 14227, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1835249 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050829002134 2005-08-29 BIENNIAL STATEMENT 2005-07-01
040504000673 2004-05-04 CERTIFICATE OF CHANGE 2004-05-04
030627002441 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010706002311 2001-07-06 BIENNIAL STATEMENT 2001-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 847-9822
Add Date:
2005-08-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State