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 2023-02-27 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 2025-03-03 Address SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

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

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 Summary

Date:
2013-06-14
Type:
Complaint
Address:
254 W 121 STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State