Entity Name: | QUALITY MEASUREMENT SYSTEMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Oct 1989 (35 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | P26565 |
FEI/EIN Number | 16-1166543 |
Address: | 1675 NORTH WAYNESPORT ROAD, MACEDON, NY 14502 |
Mail Address: | 1675 NORTH WAYNESPORT ROAD, MACEDON, NY 14502 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ROGOWICKI, JOHN T. | President | 1675 N. WAYNEPORT ROAD, MACEDON, NY |
Name | Role | Address |
---|---|---|
ROGOWICKI, JOHN T. | Treasurer | 1675 N. WAYNEPORT ROAD, MACEDON, NY |
Name | Role | Address |
---|---|---|
ROGOWICKI, JOHN T. | Director | 1675 N. WAYNEPORT ROAD, MACEDON, NY |
RUCINSKI, DAVID W. | Director | 1675 N. WAYNEPORT ROAD, MACEDON, NY |
SULLIVAN, NEIL | Director | 45 WILLIAM STREET, WELLESLEY, MA |
Name | Role | Address |
---|---|---|
RUCINSKI, DAVID W. | Vice President | 1675 N. WAYNEPORT ROAD, MACEDON, NY |
Name | Role | Address |
---|---|---|
RUCINSKI, DAVID W. | Secretary | 1675 N. WAYNEPORT ROAD, MACEDON, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 1999-06-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State