Search icon

QUALITY CARTON, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
JOHN J. BARATTA DOS Process Agent 176 WEST PARKWAY, POMPTON PLAINS, NJ, United States, 07444

Chief Executive Officer

Name Role Address
JOHN J BARATTA Chief Executive Officer 617 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
F07000000488
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
060993361
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-11
Type:
Referral
Address:
21 RUSCITTI RD, NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
QUALITY CARTON, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State