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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
SPIRO KITOVAS | Agent | 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
QUALITY CONSTRUCTS, INC. | DOS Process Agent | 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SPIRO KITOVAS | Chief Executive Officer | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103044-DCA | Inactive | Business | 2021-12-10 | 2023-02-28 |
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) |
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 |
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