Search icon

QUALITY MOTORS, LLC

Company Details

Name: QUALITY MOTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019346
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 260 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2004-02-27 2010-02-24 Address ATTN: ROBERT SVARNEY, 260 HARRY L DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061559 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180214006199 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160208006436 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140206006511 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120308002862 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100224002707 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080205002346 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060124002099 2006-01-24 BIENNIAL STATEMENT 2006-02-01
040227000750 2004-02-27 ARTICLES OF ORGANIZATION 2004-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107688301 0215800 1990-07-17 RT. 415 SOUTH, BATH, NY, 14810
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-07-17
Case Closed 1990-09-21

Related Activity

Type Complaint
Activity Nr 72075039
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-08-16
Abatement Due Date 1990-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-08-16
Abatement Due Date 1990-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State