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)
1997-07-15 2001-07-06 Address 97 MAYBERRY DR E, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
1995-07-18 2001-07-06 Address 97 MAYBERRY DRIVE EAST, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

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
990727002818 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970715002804 1997-07-15 BIENNIAL STATEMENT 1997-07-01
950718000235 1995-07-18 CERTIFICATE OF INCORPORATION 1995-07-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1409620 Intrastate Non-Hazmat 2005-08-25 15000 2004 3 3 Private(Property)
Legal Name QUALITY 1ST USED APPLIANCES INC
DBA Name -
Physical Address 334 N OAK ST, BUFFALO, NY, 14203-1516, US
Mailing Address 334 N OAK ST, BUFFALO, NY, 14203-1516, US
Phone (716) 847-9800
Fax (716) 847-9822
E-mail -

Safety Measurement System - All Transportation

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: 14 Mar 2025

Sources: New York Secretary of State