QUALITY EQUIPMENT DISTRIBUTORS, INC.

Name: | QUALITY EQUIPMENT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014258 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 465 Main Street, Suite 600, BUFFALO, NY, United States, 14203 |
Principal Address: | 3176 Abbott Road, Suite 700 N, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LAW OFFICES OF GROSS SHUMAN P.C. | DOS Process Agent | 465 Main Street, Suite 600, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
DANIEL J SISSON | Chief Executive Officer | 3176 ABBOTT ROAD, SUITE 700 N, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 75 BANK STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-29 | 2025-01-29 | Address | 3176 ABBOTT ROAD, SUITE 700 N, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2017-10-13 | 2025-01-29 | Address | 37 FRANKLIN ST, SUIE 750, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2014-04-07 | 2025-01-29 | Address | 75 BANK STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003804 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
200220060260 | 2020-02-20 | BIENNIAL STATEMENT | 2020-02-01 |
180214006020 | 2018-02-14 | BIENNIAL STATEMENT | 2018-02-01 |
171013006096 | 2017-10-13 | BIENNIAL STATEMENT | 2016-02-01 |
140407002065 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State