Search icon

QUALITY PLUS, INC.

Company Details

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

DOS Process Agent

Name Role Address
QUALITY PLUS, INC. DOS Process Agent 60 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ERIC ACHMAN Chief Executive Officer 60 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301001558 0213600 1998-03-26 1285 ST. PAUL STREET, ROCHESTER, NY, 14621
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-04-03
Case Closed 1998-08-04

Related Activity

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
107699977 0213600 1998-03-19 1285 ST. PAUL STREET, ROCHESTER, NY, 14621
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