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
Name | Role | Address |
---|---|---|
JIMMY MARYOU | Chief Executive Officer | 11 SARAH DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 SARAH DRIVE, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
995167 | 0214700 | 1984-05-30 | 11 SARAH DRIVE, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11460086 | 0214700 | 1975-12-12 | 11 SARAH DRIVE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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