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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
DONALD V. QUENZER | Chief Executive Officer | 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, United States, 11768 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114123466 | 0214700 | 1992-05-11 | 350 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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