Search icon

QUALITY PLANTS, INC.

Company Details

Name: QUALITY PLANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1973 (52 years ago)
Entity Number: 253687
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 84A MORICHES YAPHANK RD, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD LIEBERMAN Chief Executive Officer 49 TULIPWOOD DR, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84A MORICHES YAPHANK RD, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
1973-02-09 1995-07-20 Address 30 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061214051 2006-12-14 ASSUMED NAME LLC INITIAL FILING 2006-12-14
970220002151 1997-02-20 BIENNIAL STATEMENT 1997-02-01
950720002058 1995-07-20 BIENNIAL STATEMENT 1994-02-01
A49005-9 1973-02-09 CERTIFICATE OF INCORPORATION 1973-02-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-31
Type:
FollowUp
Address:
84A MORICHES/YAPHANK RD, MANORVILLE, NY, 11949
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-09-26
Type:
Referral
Address:
84A MORICHES/YAPHANK RD, MANORVILLE, NY, 11949
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
QUALITY PLANTS, INC.
Party Role:
Plaintiff
Party Name:
PERGAMENT
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
QUALITY PLANTS, INC.
Party Role:
Plaintiff
Party Name:
PERGAMENT
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State