Search icon

QUALITY MICA & WOODWORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY MICA & WOODWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2002 (23 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 2831333
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 104 B ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 B ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SHLOMO LAVI Chief Executive Officer 104 B ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
020656724
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-04 2024-06-17 Address 104 B ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-12-04 2024-06-17 Address 104 B ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-11-15 2012-12-04 Address 104B ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-12-13 2012-12-04 Address 104 B ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2004-12-13 2012-12-04 Address 104 B ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617003020 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
141113006479 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121204002286 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101112002759 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081112003009 2008-11-12 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State