Search icon

QR CONTRACTING, INC.

Company Details

Name: QR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463666
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2103 ALBANY POST RD, MONTROSE, NY, United States, 10548
Principal Address: 66 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2103 ALBANY POST RD, MONTROSE, NY, United States, 10548

Chief Executive Officer

Name Role Address
MARIA QUIZHPI Chief Executive Officer 2103 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2006-03-27 2008-03-24 Address 66 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2006-03-27 2010-03-08 Address 2103 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
2006-02-08 2008-03-24 Address 2103 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2002-07-01 2006-03-27 Address 66 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2002-07-01 2006-03-27 Address 66 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2000-01-20 2006-02-08 Address 66 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120209002617 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100308002065 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080324002122 2008-03-24 BIENNIAL STATEMENT 2008-01-01
060327002876 2006-03-27 BIENNIAL STATEMENT 2006-01-01
060208000644 2006-02-08 CERTIFICATE OF CHANGE 2006-02-08
040319002280 2004-03-19 BIENNIAL STATEMENT 2004-01-01
020701002618 2002-07-01 BIENNIAL STATEMENT 2002-01-01
000120000387 2000-01-20 CERTIFICATE OF INCORPORATION 2000-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647747 Intrastate Non-Hazmat 2021-07-09 25000 2021 2 2 Private(Property)
Legal Name QR CONTRACTING INC
DBA Name -
Physical Address 2103 ALBANY POST ROAD, MONTROSE, NY, 10548, US
Mailing Address 2103 ALBANY POST ROAD, MONTROSE, NY, 10548, US
Phone (914) 736-3686
Fax (914) 930-7803
E-mail MARIA@QRCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State