Search icon

QUALITY SHREDDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY SHREDDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2010 (15 years ago)
Date of dissolution: 07 Jun 2021
Entity Number: 3991885
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1014 GRAND BLVD #6, DEER PARK, NY, United States, 11729
Principal Address: 1014 GRAND BLVD, STE 6, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 516-342-5551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY SHREDDING CORP. DOS Process Agent 1014 GRAND BLVD #6, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
TOBI INNERFIELD Chief Executive Officer 1014 GRAND BLVD, STE 6, DEER PARK, NY, United States, 11729

Unique Entity ID

CAGE Code:
76UD8
UEI Expiration Date:
2019-01-15

Business Information

Activation Date:
2018-01-15
Initial Registration Date:
2014-08-03

Commercial and government entity program

CAGE number:
76UD8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-09-21

Contact Information

POC:
TOBI INNERFIELD
Corporate URL:
www.qualityshredding.com

Licenses

Number Type Date Description
BIC-491496 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-491496

History

Start date End date Type Value
2014-08-06 2016-09-02 Address 1014 GRAND BLVD. SUITE #6, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2012-09-21 2014-08-06 Address 1014 GRAND BLVD, STE 6, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-09-02 2012-09-21 Address 1275 MARTIN DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607000476 2021-06-07 CERTIFICATE OF DISSOLUTION 2021-06-07
160902006014 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160211006102 2016-02-11 BIENNIAL STATEMENT 2014-09-01
140806000061 2014-08-06 CERTIFICATE OF CHANGE 2014-08-06
120921006122 2012-09-21 BIENNIAL STATEMENT 2012-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216580 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 1000 2019-03-19 Failure to maintain annual financial statements in a format proscribed by the Commission

Trademarks Section

Serial Number:
85128811
Mark:
QUALITY SHREDDING
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-09-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
QUALITY SHREDDING

Goods And Services

For:
Secure document destruction services
First Use:
2010-09-03
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State