Search icon

QRP CONSTRUCTION INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 HUDSON AVE, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
JOHN SCALISE Chief Executive Officer 57 HUDSON AVE, LAKE GROVE, NY, United States, 11755

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name QRP CONSTRUCTION INC
DBA Name -
Physical Address 57 HUDSON AVE, LAKE GROVE, NY, 11755, US
Mailing Address 57 HUDSON AVE, LAKE GROVE, NY, 11755, US
Phone (516) 476-1878
Fax (631) 738-0793
E-mail CAREN@QRPCONSTRUCTION.COM

Safety Measurement System - All Transportation

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