Search icon

JOHN D. QUINN CONSTRUCTION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN D. QUINN CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1972 (53 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 235263
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 117 FOX RUN RD., NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN D. QUINN DOS Process Agent 117 FOX RUN RD., NEW CANAAN, CT, United States, 06840

Chief Executive Officer

Name Role Address
JOHN D. QUINN Chief Executive Officer 117 FOX RUN RD., NEW CANAAN, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
0150397
State:
CONNECTICUT

History

Start date End date Type Value
1972-08-22 1998-08-26 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C292110-2 2000-08-14 ASSUMED NAME CORP INITIAL FILING 2000-08-14
DP-1435302 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980826002041 1998-08-26 BIENNIAL STATEMENT 1996-08-01
A10502-5 1972-08-22 CERTIFICATE OF INCORPORATION 1972-08-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-11
Type:
Planned
Address:
METROPOLITAN OPERA HOUSE 64TH ST & BROADWAY, NYC, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-09
Type:
Planned
Address:
1 E MERRICK RD, Valley Stream, NY, 11580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-23
Type:
Planned
Address:
153 PIERREPONT ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State