Search icon

QUAD ELECTRIC CORP.

Company Details

Name: QUAD ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1986250
ZIP code: 11361
County: Bronx
Place of Formation: New York
Address: 38-08 BELL BLVD, SUITE 6, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-08 BELL BLVD, SUITE 6, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JENNIFER ACCARDI Chief Executive Officer 70 STRATHMORE RD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1998-02-23 2000-02-16 Address 67-64 A 223RD PL, BAYSIDE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-02-23 2000-02-16 Address 70 STRATHMORE RD, MANHASSETT, NY, 11030, USA (Type of address: Principal Executive Office)
1996-01-02 2000-02-16 Address 1043 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860498 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020116002399 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000216002526 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980223002194 1998-02-23 BIENNIAL STATEMENT 1998-01-01
960102000275 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300596525 0215600 1997-09-12 1420 MINFORD PLACE, BRONX, NY, 10460
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-09-18
Case Closed 1997-10-17

Related Activity

Type Complaint
Activity Nr 79195871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B14
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State