Search icon

QUENZER ELECTRIC INC.

Company Details

Name: QUENZER ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1979 (46 years ago)
Entity Number: 564818
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, United States, 11768
Principal Address: 83 PARK AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUENZER ELECTRIC, INC. PROFIT SHARING PLAN 2010 112516017 2011-01-28 QUENZER ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6316656850
Plan sponsor’s address 83 PARK AVENUE, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 112516017
Plan administrator’s name QUENZER ELECTRIC, INC.
Plan administrator’s address 83 PARK AVENUE, BAYSHORE, NY, 11706
Administrator’s telephone number 6316656850

Signature of

Role Plan administrator
Date 2011-01-28
Name of individual signing DONALD QUENZER
Role Employer/plan sponsor
Date 2011-01-28
Name of individual signing DONALD QUENZER
QUENZER ELECTRIC, INC. PROFIT SHARING PLAN 2009 112516017 2010-10-08 QUENZER ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 237990
Sponsor’s telephone number 6316656850
Plan sponsor’s address 83 PARK AVENUE, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 112516017
Plan administrator’s name QUENZER ELECTRIC, INC.
Plan administrator’s address 83 PARK AVENUE, BAYSHORE, NY, 11706
Administrator’s telephone number 6316656850

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing DONALD QUENZER
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing DONALD QUENZER

Chief Executive Officer

Name Role Address
DONALD V. QUENZER Chief Executive Officer 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1993-01-12 1993-07-07 Address 83 PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1979-06-21 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-06-21 1993-07-07 Address 2 MAJOR TRESCOTT, LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180905047 2018-09-05 ASSUMED NAME CORP INITIAL FILING 2018-09-05
090819002996 2009-08-19 BIENNIAL STATEMENT 2009-06-01
070702002407 2007-07-02 BIENNIAL STATEMENT 2007-06-01
030627002064 2003-06-27 BIENNIAL STATEMENT 2003-06-01
010629002486 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990713002349 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970612002213 1997-06-12 BIENNIAL STATEMENT 1997-06-01
930707002510 1993-07-07 BIENNIAL STATEMENT 1993-06-01
930112002143 1993-01-12 BIENNIAL STATEMENT 1992-06-01
A585146-4 1979-06-21 CERTIFICATE OF INCORPORATION 1979-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123466 0214700 1992-05-11 350 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-11
Case Closed 1992-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-09-25
Abatement Due Date 1992-10-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-09-25
Abatement Due Date 1992-10-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17720459 0214700 1986-05-23 1 SUFFOLK SQUARE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-23
Case Closed 1986-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-05-30
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 2
17539446 0214700 1986-02-24 1 SUFFOLK SQUARE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-03-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State