Search icon

QUALITY MEATS, INC.

Company Details

Name: QUALITY MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1984 (41 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 893533
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 136 W. COURT DRIVE, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 W. COURT DRIVE, CENTEREACH, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
DP-1558375 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
B067282-4 1984-02-08 CERTIFICATE OF INCORPORATION 1984-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332814045 0215000 2012-03-15 57 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-03-15
Case Closed 2012-04-09
316069392 0215000 2011-11-18 57 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-11-18
Case Closed 2012-08-08

Related Activity

Type Referral
Activity Nr 202655650
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-12-16
Abatement Due Date 2012-02-01
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-12-16
Abatement Due Date 2012-02-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
315915140 0215000 2011-09-07 57 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-09-07
Case Closed 2013-11-13

Related Activity

Type Complaint
Activity Nr 208471037
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2011-11-04
Abatement Due Date 2011-11-16
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State