QUINN & FEINER SERVICE COMPANY, INC.
| Name: | QUINN & FEINER SERVICE COMPANY, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 13 Oct 1971 (54 years ago) |
| Entity Number: | 315993 |
| ZIP code: | 11542 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 79 Hazel Street, Glen Cove, NY, United States, 11542 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 79 Hazel Street, Glen Cove, NY, United States, 11542 |
| Name | Role | Address |
|---|---|---|
| ROBERT BIER | Chief Executive Officer | 79 HAZEL STREET, GLEN COVE, NY, United States, 11542 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2023-10-25 | 2023-10-25 | Address | 79 HAZEL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
| 2023-10-25 | 2023-11-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
| 2023-09-21 | 2023-10-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
| 2023-01-11 | 2023-09-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
| 2022-09-09 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 231025000347 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
| 210805000706 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
| 100625000417 | 2010-06-25 | CERTIFICATE OF CHANGE | 2010-06-25 |
| 20090318012 | 2009-03-18 | ASSUMED NAME CORP INITIAL FILING | 2009-03-18 |
| 030507000087 | 2003-05-07 | CERTIFICATE OF AMENDMENT | 2003-05-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State