Search icon

INFO QUICK SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INFO QUICK SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361614
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7460 MORGAN RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7460 MORGAN RD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
BERNIE OWENS Chief Executive Officer 7460 MORGAN RD, LIVERPOOL, NY, United States, 13090

Links between entities

Type:
Headquarter of
Company Number:
001675656
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1044767
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161573412
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 7460 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-13 Address 7460 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 7460 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2025-03-13 Address 7460 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000472 2025-03-13 BIENNIAL STATEMENT 2025-03-13
240124002048 2024-01-24 BIENNIAL STATEMENT 2024-01-24
190516002050 2019-05-16 BIENNIAL STATEMENT 2019-03-01
050502002761 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030226002199 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State