Name: | QUORUM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1998 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2322693 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 95-20 131ST ST., RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 95-20 131ST STREET, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95-20 131ST ST., RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
SIEW SONNY | Chief Executive Officer | 95-20 131ST STREET, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-08 | 2001-01-11 | Address | 95-20 131ST ST., RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1611011 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010111002091 | 2001-01-11 | BIENNIAL STATEMENT | 2000-12-01 |
981208000456 | 1998-12-08 | CERTIFICATE OF INCORPORATION | 1998-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302548797 | 0213100 | 1999-04-12 | SHERMAN BARRICKS, WEST POINT CAMPUS, WEST POINT, NY, 10996 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1999-05-13 |
Abatement Due Date | 1999-05-18 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1999-05-13 |
Abatement Due Date | 1999-05-18 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 J01 II |
Issuance Date | 1999-05-13 |
Abatement Due Date | 1999-05-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State