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
Name | Role | Address |
---|---|---|
QUALITY SHREDDING CORP. | DOS Process Agent | 1014 GRAND BLVD #6, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
TOBI INNERFIELD | Chief Executive Officer | 1014 GRAND BLVD, STE 6, DEER PARK, NY, United States, 11729 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | Description |
---|---|---|---|
BIC-491496 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-491496 |
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) |
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 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State