Search icon

J.C. QUINN, INC.

Print

Details

Entity Number 618182

Status Active

NameJ.C. QUINN, INC.

CountySuffolk

Date of registration 02 Apr 1980 (44 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 27 SERVICE ROAD A, CALVERTON, NY, United States, 11933

Address ZIP code 11933

Principal Address 27 SERVICE RD A, CALVERTON, NY, United States, 11933

Principal Address ZIP code 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN QUINN

Chief Executive Officer

27 SERVICE ROAD A, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address

J C QUINN INC

DOS Process Agent

27 SERVICE ROAD A, CALVERTON, NY, United States, 11933

Licenses

Number Type End date

10311210203

CORPORATE BROKER

2026-02-28

10991239657

REAL ESTATE PRINCIPAL OFFICE

History

Start date End date Type Value

2016-04-25

2018-04-13

Address

27 SERVICE RD A, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)

2016-04-25

2018-04-13

Address

27 SERVICE ROAD A, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)

2016-04-25

2018-04-13

Address

27 SERVICE ROAD A, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

2015-08-13

2017-06-28

Name

HOMERITE, INC.

2014-04-21

2016-04-25

Address

27 SERVICE ROAD A, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)

2014-04-21

2016-04-25

Address

27 SERVICE ROAD A, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

2008-04-16

2016-04-25

Address

27 SERVICE RD A, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)

2006-05-04

2014-04-21

Address

PO BOX 734, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)

2006-05-04

2008-04-16

Address

PO BOX 734 / 12 SUNNYLINE DR, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)

2006-05-04

2014-04-21

Address

PO 734, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200407060234

2020-04-07

BIENNIAL STATEMENT

2020-04-01

180413006357

2018-04-13

BIENNIAL STATEMENT

2018-04-01

170628000223

2017-06-28

CERTIFICATE OF AMENDMENT

2017-06-28

160425006256

2016-04-25

BIENNIAL STATEMENT

2016-04-01

150813000633

2015-08-13

CERTIFICATE OF AMENDMENT

2015-08-13

140421006592

2014-04-21

BIENNIAL STATEMENT

2014-04-01

120530002496

2012-05-30

BIENNIAL STATEMENT

2012-04-01

100430002597

2010-04-30

BIENNIAL STATEMENT

2010-04-01

080416002695

2008-04-16

BIENNIAL STATEMENT

2008-04-01

060504002168

2006-05-04

BIENNIAL STATEMENT

2006-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts