Name: | QPBC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2007 (17 years ago) |
Entity Number: | 3607543 |
ZIP code: | 11101 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27-19 44TH DR, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7BGE9 | Active | Non-Manufacturer | 2015-02-12 | 2024-03-03 | No data | No data | |||||||||||||||
|
POC | SCOTT C. ZELNIK |
Phone | +1 646-925-5788 |
Fax | +1 516-433-4389 |
Address | 1306 38TH AVE, LONG ISLAND CITY, NY, 11101, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
KENNETH MAURER | Chief Executive Officer | 54 WEST JOHN ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
KENNETH MAURER | DOS Process Agent | 27-19 44TH DR, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-20 | 2011-09-30 | Address | 54 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190517060274 | 2019-05-17 | BIENNIAL STATEMENT | 2017-12-01 |
170601006967 | 2017-06-01 | BIENNIAL STATEMENT | 2015-12-01 |
120112002222 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
110930002300 | 2011-09-30 | BIENNIAL STATEMENT | 2009-12-01 |
071220000140 | 2007-12-20 | CERTIFICATE OF INCORPORATION | 2007-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341707727 | 0215600 | 2016-08-11 | 13-06 38TH AVE, ASTORIA, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1123619 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2016-11-08 |
Abatement Due Date | 2016-12-06 |
Current Penalty | 5610.0 |
Initial Penalty | 8017.0 |
Final Order | 2016-12-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: (a) In the Warehouse - Employees climbed warehouse shelving without fall protection; on or about 08/11/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State