Search icon

QUALITY CONSTRUCTS, INC.

Company Details

Name: QUALITY CONSTRUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355754
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, United States, 11747
Principal Address: 105 Maxess Road, Suite 124, Melville, NY, United States, 11747

Contact Details

Phone +1 631-307-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J247HN1JN2D9 2022-07-10 9 HAYPATH RD, PLAINVIEW, NY, 11803, 5416, USA 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, 11747, USA

Business Information

URL www.qualityconstructsinc.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-04-23
Initial Registration Date 2021-02-25
Entity Start Date 2013-02-05
Fiscal Year End Close Date Feb 21

Service Classifications

NAICS Codes 236220, 238110, 238130, 238140, 238320, 238340, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SPIRO KITOVAS
Role PRESIDENT
Address 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name SPIRO KITOVAS
Role PRESIDENT
Address 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Agent

Name Role Address
SPIRO KITOVAS Agent 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
QUALITY CONSTRUCTS, INC. DOS Process Agent 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SPIRO KITOVAS Chief Executive Officer 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date
2103044-DCA Inactive Business 2021-12-10 2023-02-28

History

Start date End date Type Value
2021-11-17 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-07 2021-03-19 Address (Type of address: Service of Process)
2013-02-05 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-05 2018-11-07 Address 246 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123002456 2021-11-23 BIENNIAL STATEMENT 2021-11-23
210319000570 2021-03-19 CERTIFICATE OF CHANGE 2021-03-19
181107000049 2018-11-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-11-07
130205000562 2013-02-05 CERTIFICATE OF INCORPORATION 2013-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3389429 LICENSE INVOICED 2021-11-15 75 Home Improvement Contractor License Fee
3389427 TRUSTFUNDHIC INVOICED 2021-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3389428 EXAMHIC INVOICED 2021-11-15 50 Home Improvement Contractor Exam Fee

Date of last update: 09 Mar 2025

Sources: New York Secretary of State