Search icon

QUARTIER PRINTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUARTIER PRINTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1972 (53 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 244681
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: PO BOX 740, FAYETTEVILLE, NY, United States, 13066
Principal Address: 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRISAFULLI GORMAN, P.C. DOS Process Agent PO BOX 740, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
THOMAS QUARTIER Chief Executive Officer 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088

Unique Entity ID

CAGE Code:
71SL9
UEI Expiration Date:
2015-05-21

Business Information

Doing Business As:
QUARTIER
Activation Date:
2014-05-21
Initial Registration Date:
2014-01-21

Commercial and government entity program

CAGE number:
71SL9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
KELLY DAVIDSON

Form 5500 Series

Employer Identification Number (EIN):
161002280
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-03 2020-01-30 Address 5795 BRIDGE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-11-03 2020-01-30 Address 5795 BRIDGE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2011-11-03 2020-01-30 Address 5795 BRIDGE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1998-10-26 2011-11-03 Address 719 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1998-10-26 2011-11-03 Address 719 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240821002626 2024-08-21 CERTIFICATE OF MERGER 2024-08-21
200130060084 2020-01-30 BIENNIAL STATEMENT 2018-10-01
161018006031 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141002006935 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009006785 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2016-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
158400.00
Total Face Value Of Loan:
158400.00
Date:
2016-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
158400.00
Total Face Value Of Loan:
158400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-31
Type:
Complaint
Address:
719 EAST GENESEE ST., SYRACUSE, NY, 13201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-10-10
Type:
Planned
Address:
719 E GENESEE ST, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-12-15
Type:
Complaint
Address:
6295 E MOLLOY RD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State