Name: | QUALITY CARTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1984 (41 years ago) |
Entity Number: | 955010 |
ZIP code: | 07444 |
County: | Rockland |
Place of Formation: | New York |
Address: | 176 WEST PARKWAY, POMPTON PLAINS, NJ, United States, 07444 |
Principal Address: | 617 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. BARATTA | DOS Process Agent | 176 WEST PARKWAY, POMPTON PLAINS, NJ, United States, 07444 |
Name | Role | Address |
---|---|---|
JOHN J BARATTA | Chief Executive Officer | 617 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-24 | 2015-12-21 | Address | 617 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2000-11-13 | 2009-02-24 | Address | 100 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer) |
2000-11-13 | 2009-02-24 | Address | 100 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process) |
2000-11-13 | 2009-02-24 | Address | 100 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office) |
1993-12-22 | 2000-11-13 | Address | 101 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221000893 | 2015-12-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2015-12-21 |
101103003109 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
090224003033 | 2009-02-24 | BIENNIAL STATEMENT | 2008-11-01 |
061110002587 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
041229002641 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State