Search icon

R.Q. INVESTIGATIONS LTD.

Headquarter

Company Details

Name: R.Q. INVESTIGATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2006 (19 years ago)
Entity Number: 3360950
ZIP code: 11772
County: Nassau
Place of Formation: New York
Principal Address: 18 RAILROAD AVENUE, PATCHOGUE, NY, United States, 11772
Address: 34 WEST AVENUE, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 516-280-5830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
miguel a. rodriguez Agent 34 west avenue, PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MIGUEL A. RODRIGUEZ Chief Executive Officer 18 RAILROAD AVENUE, PATCHOGUE, NY, United States, 11772

Links between entities

Type:
Headquarter of
Company Number:
0990064
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2324159
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1329856-DCA Inactive Business 2009-08-20 2012-02-28

History

Start date End date Type Value
2016-01-26 2021-10-12 Address 18 RAILROAD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2016-01-26 2021-10-12 Address 18 RAILROAD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2010-05-14 2016-01-26 Address 246 MINEOLA BLVD STE 102, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2010-05-14 2016-01-26 Address 246 MINEOLA BLVD STE 102, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2010-05-14 2016-01-26 Address 246 MINEOLA BLVD STE 102, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211012000774 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
160126006054 2016-01-26 BIENNIAL STATEMENT 2014-05-01
100514003111 2010-05-14 BIENNIAL STATEMENT 2010-05-01
091109000033 2009-11-09 CERTIFICATE OF CHANGE 2009-11-09
081027000520 2008-10-27 CERTIFICATE OF AMENDMENT 2008-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
159289 LL VIO INVOICED 2012-04-09 1000 LL - License Violation
969753 RENEWAL INVOICED 2009-12-11 340 Process Serving Agency License Renewal Fee
969752 LICENSE INVOICED 2009-08-21 170 Process Serving Agency License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State