Name: | A QUALITY CONTRACTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2003 (22 years ago) |
Entity Number: | 2985594 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 210 MILLINGTON ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Address: | 210 MILLINGTON RD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE M. GUEVAREZ | DOS Process Agent | 210 MILLINGTON RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
JOSE M. GUEVAREZ | Chief Executive Officer | 210 MILLINGTON ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 210 MILLINGTON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2017-10-13 | 2024-04-10 | Address | 210 MILLINGTON RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2007-12-18 | 2017-10-13 | Address | 210 MILLINGTON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2007-12-18 | 2024-04-10 | Address | 210 MILLINGTON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2006-04-24 | 2007-12-18 | Address | 210 MILLINGTON RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410003469 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
171013006017 | 2017-10-13 | BIENNIAL STATEMENT | 2015-12-01 |
120508002298 | 2012-05-08 | BIENNIAL STATEMENT | 2011-12-01 |
071218002990 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060424003366 | 2006-04-24 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State