Name: | QUALITY PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 2050594 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 60 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY PLUS, INC. | DOS Process Agent | 60 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ERIC ACHMAN | Chief Executive Officer | 60 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-20 | 2020-07-15 | Address | 60 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2010-07-20 | 2018-07-20 | Address | 60 LAWLRENCE BELL DRIV, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-06-19 | 2010-07-20 | Address | 60 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2006-06-19 | Address | 60 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1996-07-23 | 2010-07-20 | Address | 200 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211231000923 | 2021-12-31 | CERTIFICATE OF MERGER | 2021-12-31 |
200715060010 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180720006305 | 2018-07-20 | BIENNIAL STATEMENT | 2018-07-01 |
160701006553 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140717006263 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120806002980 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100720003181 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
060619003247 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040804002629 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
020626002629 | 2002-06-26 | BIENNIAL STATEMENT | 2002-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301001558 | 0213600 | 1998-03-26 | 1285 ST. PAUL STREET, ROCHESTER, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901472845 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-08-15 |
Current Penalty | 1730.0 |
Initial Penalty | 2500.0 |
Nr Instances | 3 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-05-26 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-05-26 |
Nr Instances | 2 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-04-23 |
Abatement Due Date | 1998-05-26 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-04-03 |
Emphasis | L: METFORG, N: PWRPRESS |
Case Closed | 1998-07-30 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1998-04-30 |
Abatement Due Date | 1998-06-02 |
Current Penalty | 690.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1998-04-30 |
Abatement Due Date | 1998-05-05 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1998-04-30 |
Abatement Due Date | 1998-05-05 |
Current Penalty | 690.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1998-04-30 |
Abatement Due Date | 1998-05-05 |
Current Penalty | 870.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100303 G02 III |
Issuance Date | 1998-04-30 |
Abatement Due Date | 1998-05-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1998-04-30 |
Abatement Due Date | 1998-03-19 |
Current Penalty | 520.0 |
Initial Penalty | 637.5 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State