QUALITY COMPONENTS, INC.

Name: | QUALITY COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1969 (56 years ago) |
Entity Number: | 286186 |
ZIP code: | 13057 |
County: | Erie |
Place of Formation: | New York |
Address: | 6700 Old Collamer Rd, Suite 118, East Syracuse, NY, United States, 13057 |
Principal Address: | 6700 Old Collamer Rd, Ste 118, East Syracuse, NY, United States, 13057 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY COMPONENTS, INC. | DOS Process Agent | 6700 Old Collamer Rd, Suite 118, East Syracuse, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
JOHN T. BOWSER | Chief Executive Officer | 6700 OLD COLLAMER RD, STE 118, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-02 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1969-12-15 | 1998-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-12-15 | 2024-12-30 | Address | 290 MAIN ST., 700 NIAGARA FRONT. BLD, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017328 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
C293578-2 | 2000-09-21 | ASSUMED NAME LLC INITIAL FILING | 2000-09-21 |
980102000302 | 1998-01-02 | CERTIFICATE OF AMENDMENT | 1998-01-02 |
801414-6 | 1969-12-15 | CERTIFICATE OF INCORPORATION | 1969-12-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State