Name: | QUALITY CONCRETE OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1983 (42 years ago) |
Entity Number: | 851048 |
ZIP code: | 10606 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 691 COLUMBIA STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN QUADROZZI JR | Chief Executive Officer | 691 COLUMBIA STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-20 | 2014-10-09 | Address | PO BOX 920158, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2006-04-05 | 2014-10-09 | Address | 73-02 AMSTEL BLVD, ARVERNE, NY, 11692, USA (Type of address: Service of Process) |
2006-04-05 | 2014-10-09 | Address | 73-02 AMSTEL BLVD, ARVERNE, NY, 11692, USA (Type of address: Principal Executive Office) |
2006-04-05 | 2007-06-20 | Address | 73-02 AMSTEL BLVD, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
1999-07-06 | 2006-04-05 | Address | 46-73 METROPOLITAN AVE, MASPETH, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006554 | 2014-10-09 | BIENNIAL STATEMENT | 2013-06-01 |
110617002561 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090622002243 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070620002553 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
060405002877 | 2006-04-05 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State