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 Nr Report ID Date Opened Site Address
102883337 0214700 1991-04-11 7000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-04-11
Case Closed 1991-04-12
100532712 0214700 1987-10-23 7000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-10-23
Case Closed 1987-10-27

Related Activity

Type Complaint
Activity Nr 71213078
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8203725 Other Contract Actions 1982-11-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 311
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1982-11-24
Termination Date 1987-07-23
Date Issue Joined 1983-01-26
Pretrial Conference Date 1983-05-12

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State