Search icon

ED QUIROS, INC.

Company Details

Name: ED QUIROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2007 (18 years ago)
Date of dissolution: 14 Feb 2022
Entity Number: 3539409
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: PO BOX 851, AQUEBOGUE, NY, United States, 11931
Principal Address: 790 ROUTE 24, FLANDERS, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 851, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
ED QUIROS Chief Executive Officer 790 ROUTE 24, FLANDERS, NY, United States, 11901

History

Start date End date Type Value
2011-08-30 2022-07-03 Address 790 ROUTE 24, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2009-08-11 2011-08-30 Address 263 PARK ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2009-08-11 2011-08-30 Address 263 PARK ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2009-08-11 2022-07-03 Address PO BOX 851, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2007-07-05 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-05 2009-08-11 Address P.O. BOX 1030, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220703000028 2022-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-14
110830003161 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090811002711 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070705000085 2007-07-05 CERTIFICATE OF INCORPORATION 2007-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141493 0214700 2010-05-25 4 SOMMERSET LANE, NISSEQUOGUE, NY, 11780
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-05-25
Case Closed 2011-10-07

Related Activity

Type Inspection
Activity Nr 311141485

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2010-09-29
Abatement Due Date 2010-10-18
Current Penalty 520.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307017 Fair Labor Standards Act 2013-12-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-12-10
Termination Date 2016-03-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name AVELAR,
Role Plaintiff
Name ED QUIROS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State