QUALITY GARDEN STRUCTURES, INC.

Name: | QUALITY GARDEN STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1998 (27 years ago) |
Entity Number: | 2298979 |
ZIP code: | 10925 |
County: | Orange |
Place of Formation: | New York |
Address: | 1172 RT 17, greenwood lake, NY, United States, 10925 |
Principal Address: | 1140 RT 17A, GREENWOOD LAKE, NY, United States, 10925 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL A. ZUCK | DOS Process Agent | 1172 RT 17, greenwood lake, NY, United States, 10925 |
Name | Role | Address |
---|---|---|
RANDALL A. ZUCK | Chief Executive Officer | 1140RT 17, GREENWOOD LAKE, NY, United States, 10925 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2014-10-24 | Address | 1140 RT 17, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
2006-09-18 | 2010-09-17 | Address | PO BOX 1380, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
2006-09-18 | 2010-09-17 | Address | 880 ROUTE 17A, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
2006-09-18 | 2010-09-17 | Address | PO BOX 1380, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
2004-11-02 | 2006-09-18 | Address | 880 RTE 17A, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210814000182 | 2021-08-14 | BIENNIAL STATEMENT | 2021-08-14 |
160929006034 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
141024006266 | 2014-10-24 | BIENNIAL STATEMENT | 2014-09-01 |
121120002026 | 2012-11-20 | BIENNIAL STATEMENT | 2012-09-01 |
100917002861 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State