Search icon

QUINCY AMUSEMENTS, INC.

Company Details

Name: QUINCY AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2018896
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 846 UNIVERISTY AVENUE, NORWOOD, MA, United States, 02062
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHARI E. REDSTONE Chief Executive Officer 846 UNIVERSITY AVENUE, NORWOOD, MA, United States, 02062

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120238-01 Alcohol sale 2025-01-24 2025-01-24 2025-11-30 59 FITZGERALD ST, YONKERS, New York, 10710 Additional Bar
0340-22-113643 Alcohol sale 2024-07-09 2024-07-09 2026-06-30 2 SOUTH DR, YONKERS, New York, 10704 Restaurant
0340-21-120238 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 59 FITZGERALD ST, YONKERS, New York, 10710 Restaurant

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 846 UNIVERSITY AVENUE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-05-17 2024-04-03 Address 846 UNIVERSITY AVENUE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2002-04-10 2010-05-17 Address 200 ELM ST, PO BOX 9126, DEDHAM, MA, 02027, 9126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240403001321 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220426002511 2022-04-26 BIENNIAL STATEMENT 2022-04-01
SR-23913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405006532 2018-04-05 BIENNIAL STATEMENT 2018-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68430 PL VIO INVOICED 2006-11-01 65 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-15
Type:
Referral
Address:
59 FITZGERALD STREET, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-15
Type:
Fat/Cat
Address:
59 FITZGERALD STREET, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2019-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BRINSON
Party Role:
Plaintiff
Party Name:
QUINCY AMUSEMENTS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State