Search icon

QUALITY HOME PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY HOME PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999322
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Principal Address: 45 BOICE RD, RHINEBECK, NY, United States, 12572
Address: 45 BOICE ROAD, Rhinebeck, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 BOICE ROAD, Rhinebeck, NY, United States, 12572

Chief Executive Officer

Name Role Address
JOHN HOLT Chief Executive Officer 45 BOICE RD, RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
141834476
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 45 BOICE RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-21 Address 45 BOICE RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103003747 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230221001094 2023-02-21 BIENNIAL STATEMENT 2022-01-01
200114060535 2020-01-14 BIENNIAL STATEMENT 2020-01-01
120301002376 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100505002164 2010-05-05 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State