Name: | QRP CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2021 |
Entity Number: | 2999092 |
ZIP code: | 11755 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 HUDSON AVE, LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 HUDSON AVE, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
JOHN SCALISE | Chief Executive Officer | 57 HUDSON AVE, LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2022-06-25 | Address | 57 HUDSON AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2022-06-25 | Address | 57 HUDSON AVE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
2004-01-13 | 2021-10-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2004-01-13 | 2022-06-25 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2004-01-13 | 2006-02-17 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220625000349 | 2021-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-26 |
140303002080 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120130002193 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100217002412 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080204002290 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060425001252 | 2006-04-25 | CERTIFICATE OF AMENDMENT | 2006-04-25 |
060217002168 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040113000158 | 2004-01-13 | CERTIFICATE OF INCORPORATION | 2004-01-13 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2456962 | Intrastate Non-Hazmat | 2013-11-26 | - | - | 2 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State