Name: | Q.C. PIPING INSTALLATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1979 (46 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 584758 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 FAWN LANE EAST, CENTEREACH, NY, United States, 11720 |
Principal Address: | 266 D. MIDDLE ISLAND RD., MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Q.C. PIPING INSTALLATIONS, INC. | DOS Process Agent | 99 FAWN LANE EAST, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
JEROME KENNEDY | Chief Executive Officer | Q. C. PIPING INSTALLATIONS INC, 266 D. MIDDLE ISLAND RD., MEDFORD, NY, United States, 11763 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210203064 | 2021-02-03 | ASSUMED NAME LLC INITIAL FILING | 2021-02-03 |
DP-1289465 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
921029002187 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
A610408-4 | 1979-10-01 | CERTIFICATE OF INCORPORATION | 1979-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17775974 | 0215000 | 1991-03-04 | 141 WEST 126TH STREET, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-05-02 |
Abatement Due Date | 1991-06-04 |
Current Penalty | 360.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-05-02 |
Abatement Due Date | 1991-05-06 |
Current Penalty | 360.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-05-02 |
Abatement Due Date | 1991-06-04 |
Current Penalty | 360.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State