Search icon

QUEENS STRUCTURE CORP.

Company Details

Name: QUEENS STRUCTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1946 (79 years ago)
Date of dissolution: 30 Apr 2009
Entity Number: 60003
ZIP code: 11968
County: Queens
Place of Formation: New York
Address: 75 DOWN EAST LANE, SOUTHAMPTON, NY, United States, 11968
Principal Address: 75 DOWN E LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 0

Share Par Value 9000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 DOWN EAST LANE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
JOSEPH EVANGELISTA Chief Executive Officer 231 36 BAY STREET, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1998-11-02 2004-11-09 Address 75 DOWN E LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1996-10-28 1998-11-02 Address 75 DOWN L LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1995-05-19 2000-09-28 Address 31-44 125TH STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
1995-05-19 1996-10-28 Address 231 36 BAY STREET, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1972-11-03 1995-05-19 Address 31-44 125TH ST., COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090430000858 2009-04-30 CERTIFICATE OF DISSOLUTION 2009-04-30
041109002983 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021213002663 2002-12-13 BIENNIAL STATEMENT 2002-10-01
000928002676 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981102002497 1998-11-02 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-06-02
Type:
Complaint
Address:
40 YUKON AVE, New York -Richmond, NY, 10314
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-04
Type:
Planned
Address:
158 STR AND JAMAICA AVE, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-27
Type:
Planned
Address:
160 ST AT LIRR MAINLINE, NY, 11433
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State