Search icon

QUORUM CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-20 131ST ST., RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
SIEW SONNY Chief Executive Officer 95-20 131ST STREET, RICHMOND HILL, NY, United States, 11419

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302548797 0213100 1999-04-12 SHERMAN BARRICKS, WEST POINT CAMPUS, WEST POINT, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-12
Emphasis S: CONSTRUCTION
Case Closed 1999-06-14

Violation Items

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