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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6925 TODD WAY, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
ROBERT NASTO | Chief Executive Officer | 6925 TODD WAY, LIVERPOOL, NY, United States, 13088 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304958655 | 0215000 | 2002-01-10 | 2298 NOSTRAND AVE, BROOKLYN, NY, 11210 | |||||||||||||||||||||||||||||||||||
|
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