Search icon

QMD CONSTRUCTION LLC

Company Details

Name: QMD CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2007 (18 years ago)
Date of dissolution: 01 Dec 2010
Entity Number: 3467777
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 25 NEWCOMB DRIVE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 NEWCOMB DRIVE, HILTON, NY, United States, 14468

Filings

Filing Number Date Filed Type Effective Date
101201000526 2010-12-01 ARTICLES OF DISSOLUTION 2010-12-01
070427000129 2007-04-27 CERTIFICATE OF PUBLICATION 2007-04-27
070125000969 2007-01-25 ARTICLES OF ORGANIZATION 2007-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315849752 0215800 2011-08-16 BUILDING "A" COMMERCE DRIVE, VICTOR, NY, 14546
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-16
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2013-11-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2011-11-21
Abatement Due Date 2011-11-24
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
314348335 0215800 2010-11-19 3501-3577 WEST GENESSE, SYRACUSE, NY, 13204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-11-19
Emphasis L: FALL
Case Closed 2010-11-19

Related Activity

Type Inspection
Activity Nr 314346958
314346958 0215800 2010-08-26 3501-3577 WEST GENESSE, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-26
Emphasis L: FALL
Case Closed 2016-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-10-06
Abatement Due Date 2010-10-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-10-06
Abatement Due Date 2010-10-14
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
312131709 0213600 2008-04-18 720 JEFFERSON ROAD, SUITE 300, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-22
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-04-29
Abatement Due Date 2008-05-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-04-29
Abatement Due Date 2008-04-18
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-04-29
Abatement Due Date 2008-05-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2008-04-29
Abatement Due Date 2008-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-04-29
Abatement Due Date 2008-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State