Search icon

QUALITY FENCE INC.

Headquarter

Company Details

Name: QUALITY FENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2003 (22 years ago)
Date of dissolution: 11 Feb 2022
Entity Number: 2963664
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787
Principal Address: 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE MANNARINO Chief Executive Officer 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MICHAEL N MCCARTHY, PC DOS Process Agent 7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
2957138
State:
CONNECTICUT

History

Start date End date Type Value
2016-02-05 2022-02-24 Address 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2013-10-16 2016-02-05 Address 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-10-19 2022-02-24 Address 7 PINE RIDGE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2011-10-19 2013-10-16 Address 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2005-11-25 2011-10-19 Address 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220224000538 2022-02-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-11
171010006594 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160205006101 2016-02-05 BIENNIAL STATEMENT 2015-10-01
131016006241 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111019002450 2011-10-19 BIENNIAL STATEMENT 2011-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State