Search icon

QUALITY HEALTH CARE STAFFING, INC.

Company Details

Name: QUALITY HEALTH CARE STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645805
ZIP code: 13088
County: Oneida
Place of Formation: New York
Address: 6925 TODD WAY, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6925 TODD WAY, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
ROBERT NASTO Chief Executive Officer 6925 TODD WAY, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2005-07-28 2009-06-16 Address PO BOX 172, FAYETTEVILLE, NY, 13066, 0172, USA (Type of address: Service of Process)
2001-06-01 2005-07-28 Address P.O. BOX 12, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002139 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110630002813 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090616002665 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070608002646 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050728002269 2005-07-28 BIENNIAL STATEMENT 2005-06-01
010601000624 2001-06-01 CERTIFICATE OF INCORPORATION 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304958655 0215000 2002-01-10 2298 NOSTRAND AVE, BROOKLYN, NY, 11210
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-10
Emphasis N: DI2001NR
Case Closed 2002-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-23
Abatement Due Date 2002-02-15
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 200
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State