Search icon

QMI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QMI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1996 (29 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 2001347
ZIP code: 10023
County: New York
Place of Formation: New York
Address: MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICKI L SPAGNOL DOS Process Agent MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
VICKI L SPAGNOL Chief Executive Officer MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, United States, 10023

Unique Entity ID

CAGE Code:
1C3E1
UEI Expiration Date:
2020-07-10

Business Information

Doing Business As:
MANAGEMENT INSIGHTS
Activation Date:
2019-07-12
Initial Registration Date:
2003-10-06

Commercial and government entity program

CAGE number:
1C3E1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2028-01-23
SAM Expiration:
2024-01-19

Contact Information

POC:
VICKI L.. SPAGNOL

History

Start date End date Type Value
2025-01-21 2025-01-21 Address MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-04-09 2025-01-21 Address MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-04-09 2025-01-21 Address MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-03-24 2014-04-09 Address 154 W 74TH ST, STE 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121001362 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
140409002389 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120330002230 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100324002273 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080222002489 2008-02-22 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG810PMMZ227
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-04-21
Description:
THE FIVE DAY LEAD AUDITOR TRAINING IS RABQSA CERTIFIED AND IRCA RECOGNIZED FOR LEAD AUDITORS. THERE IS A 2 HOUR EXAM AT THE END OF THE COURSE AND SUCCESSFUL COMPLETION OF THE CLASS AND EXAM, SATISFIES THE TRAINING PART OF THE PROCESS, TO BECOME A CERTIFIED LEAD AUDITOR, WITH THE RABQSA. THE THREE DAY INTERNAL AUDITOR COURSE IS BASED ON OUR FIVE DAY COURSE BUT DOES NOT HAVE AN EXAM OR CERTIFICATION, ALTHOUGH ATTENDEES WILL STILL RECEIVE A CERTIFICATE OF STUDY.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State