Search icon

QUALITY MODULAR SERVICES, LLC

Headquarter

Company Details

Name: QUALITY MODULAR SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774620
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Activity Description: General contractors
Address: 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 631-575-8642

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY MODULAR SERVICES, LLC, FLORIDA M17000009906 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY MODULAR SERVICES, LLC 401(K) PLAN 2023 474302979 2024-05-14 QUALITY MODULAR SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 493100
Sponsor’s telephone number 6315758642
Plan sponsor’s address 206 WOODSOME RD, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
QUALITY MODULAR SERVICES, LLC 401(K) PLAN 2022 474302979 2023-05-27 QUALITY MODULAR SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 493100
Sponsor’s telephone number 6315758642
Plan sponsor’s address 206 WOODSOME RD, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
QUALITY MODULAR SERVICES, LLC 401(K) PLAN 2021 474302979 2022-06-02 QUALITY MODULAR SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 493100
Sponsor’s telephone number 6315758642
Plan sponsor’s address 206 WOODSOME RD, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
QUALITY MODULAR SERVICES, LLC 401(K) PLAN 2020 474302979 2021-06-17 QUALITY MODULAR SERVICES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 493100
Sponsor’s telephone number 6315758642
Plan sponsor’s address 206 WOODSOME RD, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
UNITED STATE CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Permits

Number Date End date Type Address
KH1Q-20211116-33295 2021-11-16 2021-11-17 OVER DIMENSIONAL VEHICLE PERMITS No data
SBS9-2018423-12942 2018-04-23 2018-04-24 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2019-06-10 2021-06-03 Address 206 WOODSOME RD, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2015-06-15 2019-06-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129021591 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210603060509 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190610060401 2019-06-10 BIENNIAL STATEMENT 2019-06-01
171120006290 2017-11-20 BIENNIAL STATEMENT 2017-06-01
151231000325 2015-12-31 CERTIFICATE OF PUBLICATION 2015-12-31
150615000640 2015-06-15 ARTICLES OF ORGANIZATION 2015-06-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State