Search icon

QUINN CONSTRUCTION, INC.

Company Details

Name: QUINN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1996 (29 years ago)
Entity Number: 2045748
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 1017 4TH AVE, LESTER, PA, United States, 19029
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ELIZABETH A. QUINN Chief Executive Officer 1017 4TH AVE, LESTER, PA, United States, 19029

History

Start date End date Type Value
2019-01-28 2020-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-09 2012-07-24 Address 1017 4TH AVE, LESTER, PA, 19026, 1813, USA (Type of address: Principal Executive Office)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-15 2010-09-09 Address 400 KAISER DRIVE, FOLCROFT, PA, 19032, 2106, USA (Type of address: Chief Executive Officer)
1998-07-15 2010-09-09 Address 400 KAISER DRIVE, FOLCROFT, PA, 19032, 2106, USA (Type of address: Principal Executive Office)
1996-07-08 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-08 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200721060430 2020-07-21 BIENNIAL STATEMENT 2020-07-01
SR-24232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24231 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120724006213 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100909003147 2010-09-09 BIENNIAL STATEMENT 2010-07-01
080807003633 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060810002301 2006-08-10 BIENNIAL STATEMENT 2006-07-01
040830002554 2004-08-30 BIENNIAL STATEMENT 2004-07-01
020712002148 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000713002592 2000-07-13 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342632767 0213100 2017-09-13 FAIRFAX STREET SITE #18, VOORHEESVILLE, NY, 12186
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-09-13
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-10-16
311976534 0213100 2009-01-22 854 MAURA LANE, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-22
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, S: ELECTRICAL
Case Closed 2009-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-03-02
Abatement Due Date 2009-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-03-02
Abatement Due Date 2009-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
301460804 0216000 1999-01-13 110 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, 10591
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-01-13
Emphasis S: CONSTRUCTION
Case Closed 1999-04-27

Related Activity

Type Complaint
Activity Nr 201994308
Safety Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State