Search icon

Q-C CIRCUITS CORP.

Company Details

Name: Q-C CIRCUITS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1969 (56 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 282500
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 280 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CORBIN & GORDON DOS Process Agent 280 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1969-09-22 1973-12-21 Address 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C353424-2 2004-09-29 ASSUMED NAME CORP INITIAL FILING 2004-09-29
DP-984308 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A123242-3 1973-12-21 CERTIFICATE OF AMENDMENT 1973-12-21
787748-4 1969-10-10 CERTIFICATE OF AMENDMENT 1969-10-10
783715-4 1969-09-22 CERTIFICATE OF INCORPORATION 1969-09-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-11
Type:
Planned
Address:
7000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-10-23
Type:
Complaint
Address:
7000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1982-11-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Q-C CIRCUITS CORP.
Party Role:
Plaintiff
Party Name:
ROLLINS SYSTEMS
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State