Search icon

QUICK ROLL LEAF MFG. CO., INC.

Company Details

Name: QUICK ROLL LEAF MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1976 (48 years ago)
Date of dissolution: 25 May 2011
Entity Number: 414595
ZIP code: 10941
County: Queens
Place of Formation: New York
Address: 53 SMITH ROAD, MIDDLETOWN, NY, United States, 10941
Principal Address: 53 SMITH RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 SMITH ROAD, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
CHARLES E QUICK Chief Executive Officer 53 SMITH RD, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
1998-11-05 2003-09-25 Address 53 SMITH RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1996-11-19 1998-11-05 Address RD 2 BOX 50, SMITH RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1995-07-19 1996-11-19 Address 137 S SEARSVILLE ROAD, MONTOGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1995-07-19 1998-11-05 Address RD 2 BOX 50, SMITH RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1995-07-19 1998-11-05 Address RD 2 BOX 50 SMITH RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1976-11-09 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1976-11-09 1995-07-19 Address 85-09 57TH AVE, ELMHURST, QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525000085 2011-05-25 JUDICIAL DISSOLUTION 2011-05-25
101102002686 2010-11-02 BIENNIAL STATEMENT 2010-11-01
20090105049 2009-01-05 ASSUMED NAME CORP INITIAL FILING 2009-01-05
061108003043 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050103002142 2005-01-03 BIENNIAL STATEMENT 2004-11-01
030925000478 2003-09-25 CERTIFICATE OF CHANGE 2003-09-25
021023002484 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001222002274 2000-12-22 BIENNIAL STATEMENT 2000-11-01
981105002293 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961119002294 1996-11-19 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307539692 0213100 2005-04-05 53 SMITH RD, MIDDLETOWN, NY, 10941
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-04-15
Emphasis N: AMPUTATE
Case Closed 2005-08-01

Related Activity

Type Complaint
Activity Nr 203955521
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 2005-06-13
Abatement Due Date 2005-07-18
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E03 VI
Issuance Date 2005-06-13
Abatement Due Date 2005-07-18
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2005-06-13
Abatement Due Date 2005-07-18
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-06-13
Abatement Due Date 2005-07-18
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-06-13
Abatement Due Date 2005-07-18
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2005-06-13
Abatement Due Date 2005-06-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2005-06-13
Abatement Due Date 2005-07-18
Nr Instances 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-06-13
Abatement Due Date 2005-07-18
Nr Instances 1
Nr Exposed 10
Gravity 01
109031518 0213100 1993-01-15 53 SMITH RD, MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-15
Case Closed 1993-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-02-11
Abatement Due Date 1993-04-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 33
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-02-11
Abatement Due Date 1993-03-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-02-11
Abatement Due Date 1993-04-16
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 33
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State