Search icon

QUINTILE INDUSTRIES, INC.

Company Details

Name: QUINTILE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1975 (50 years ago)
Entity Number: 371024
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 11 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIMMY MARYOU Chief Executive Officer 11 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-04-21 1999-05-20 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1975-05-28 1995-04-21 Address 215K CENTRAL AVE, BABYLON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181022006114 2018-10-22 BIENNIAL STATEMENT 2017-05-01
130517002182 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110523002023 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090420002407 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070516002149 2007-05-16 BIENNIAL STATEMENT 2007-05-01
20060424025 2006-04-24 ASSUMED NAME LLC INITIAL FILING 2006-04-24
050707002497 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030424002734 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010518002548 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990520002415 1999-05-20 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
995167 0214700 1984-05-30 11 SARAH DRIVE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1984-05-31
11460086 0214700 1975-12-12 11 SARAH DRIVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-12
Case Closed 1976-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-12-15
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-15
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-15
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-15
Abatement Due Date 1975-12-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State