Search icon

QUIRK LTD.

Company Details

Name: QUIRK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3166947
ZIP code: 12205
County: Kings
Place of Formation: New York
Principal Address: 610 CARLTON AVENUE, BROOKLYN, NY, United States, 11238
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Contact Details

Phone +1 718-230-1650

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CHRISTOPHER R. MARCOUX Chief Executive Officer 610 CARLTON AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1192390-DCA Inactive Business 2005-04-04 2021-02-28

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 610 CARLTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-02-27 2025-03-03 Address 610 CARLTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 610 CARLTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-03-03 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-02-27 2025-03-03 Address SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-03-05 2023-02-27 Address 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-03-05 2023-02-27 Address 610 CARLTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2005-02-22 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2005-02-22 2007-03-05 Address SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007572 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230227003316 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210331060071 2021-03-31 BIENNIAL STATEMENT 2021-02-01
190926002055 2019-09-26 BIENNIAL STATEMENT 2019-02-01
131223006142 2013-12-23 BIENNIAL STATEMENT 2013-02-01
110309002339 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090209002530 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070305002274 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050222000053 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2917439 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2917438 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475038 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475039 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
1894253 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894254 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
681505 TRUSTFUNDHIC INVOICED 2013-07-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
681504 CNV_TFEE INVOICED 2013-07-17 7.46999979019165 WT and WH - Transaction Fee
681512 RENEWAL INVOICED 2013-07-17 100 Home Improvement Contractor License Renewal Fee
681506 TRUSTFUNDHIC INVOICED 2011-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339121535 0215000 2013-06-14 254 W 121 STREET, NEW YORK, NY, 10027
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-06-14
Emphasis L: FALL, L: GUTREH
Case Closed 2015-06-29

Related Activity

Type Complaint
Activity Nr 824126
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 2013-10-24
Abatement Due Date 2013-10-30
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-12-06
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(iv): The employer did not ensure that: One or more fire extinguishers, rated not less than 2A, shall be provided on each floor. In multistory buildings at least one fire extinguisher shall be located adjacent to stairway: a) During gut renovation construction in the 3 story building a fire extinguisher was not provided on each floor. There was one fire extinguisher on the first floor. Location: 254 W 121st Street, New York, NY. On or about 6/14/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2013-10-24
Abatement Due Date 2013-10-31
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-12-06
Nr Instances 4
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): Each employee working on, at, above, or near wall openings was not protected from falling by use of a guardrail system, safety net system, or personal fall arrest system; (when the lower edge of the wall opening is less than 39 inches above the work surface and the fall hazard is greater than 6 feet): a) Window openings were not provided with fall protection (barrier- rail) during construction activities. Window opening lower edge (window sill) is 16 inches above the floor; employees can fall 20 feet. Location: 254 W 121st Street, New York, NY. On or about 6/14/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2013-10-24
Abatement Due Date 2013-10-30
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-12-06
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(12): Unprotected sides and edges of stairway landings were not provided with guardrail systems: a) The stair landings at the 2nd and 3rd floors did not have fall protection guardrails. Employees were exposed to falling from the landings during construction activities. Location: 254 W 121st Street, New York, NY. On or about 6/14/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 2013-10-24
Abatement Due Date 2013-10-31
Current Penalty 200.0
Initial Penalty 400.0
Final Order 2013-12-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(c)(1): Toilets were not provided for employees at construction sites: a) A working toilet was not provided at the construction site: The jobsite has no running water, no working toilet, nor had the employer made arrangements for employees have a toilet available elsewhere. Location: 254 W 121st Street, New York, NY. On or about 6/14/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 F03 I
Issuance Date 2013-10-24
Abatement Due Date 2013-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line CFR 1926.51(f)(3)(i): Lavatories were not available in all places of employment: a) There was no running water available at the construction site for employees to use for hand washing or first aid. Employees were doing gut renovation of a three story building. Location: 254 W 121st Street, New York, NY. On or about 6/14/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State