QUINN CONSTRUCTION, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH A. QUINN | Chief Executive Officer | 1017 4TH AVE, LESTER, PA, United States, 19029 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200721060430 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
SR-24231 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24232 | 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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State