Search icon

QUADRANT CONSTRUCTION, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUADRANT CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1977 (48 years ago)
Entity Number: 455691
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT JACOBSON DOS Process Agent 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
ROBERT JACOBSEN Chief Executive Officer 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
0618489
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132917188
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-16 2011-11-28 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2007-11-14 2011-11-28 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2007-11-14 2011-11-28 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2007-11-14 2009-12-16 Address ATTN: MR. ROBERT JACOBSEN, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2002-02-11 2007-11-14 Address ATTN: MR. ROBERT JACOBSEN, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141121033 2014-11-21 ASSUMED NAME CORP INITIAL FILING 2014-11-21
111128003009 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091216003065 2009-12-16 BIENNIAL STATEMENT 2009-11-01
071114002537 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051209002619 2005-12-09 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State