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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 851, AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
ED QUIROS | Chief Executive Officer | 790 ROUTE 24, FLANDERS, NY, United States, 11901 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311141493 | 0214700 | 2010-05-25 | 4 SOMMERSET LANE, NISSEQUOGUE, NY, 11780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307017 | Fair Labor Standards Act | 2013-12-10 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AVELAR, |
Role | Plaintiff |
Name | ED QUIROS, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State