Search icon

SUPREME EQUIPMENT & SYSTEMS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME EQUIPMENT & SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1955 (70 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 104048
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4901 FIRST AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4901 FIRST AVENUE, BROOKLYN, NY, United States, 11232

Links between entities

Type:
Headquarter of
Company Number:
831479
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_50364364
State:
ILLINOIS

Central Index Key

CIK number:
0000095620
Phone:
7189650100

Latest Filings

Form type:
REVOKED
File number:
000-03330
Filing date:
2008-10-21
File:
Form type:
SC 13G
File number:
005-33221
Filing date:
1998-02-24
File:

History

Start date End date Type Value
1967-11-16 1991-05-29 Address 170-53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1965-09-16 1967-11-16 Address 50TH ST. & 2ND AVE., BROOKLYN, NY, USA (Type of address: Service of Process)
1956-10-10 1965-05-25 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1955-06-29 1956-10-10 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1955-06-29 1965-09-16 Address 91 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1295283 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C187453-1 1992-04-13 ASSUMED NAME CORP INITIAL FILING 1992-04-13
910529000116 1991-05-29 CERTIFICATE OF CHANGE 1991-05-29
B585320-4 1987-12-31 CERTIFICATE OF AMENDMENT 1987-12-31
B181829-21 1985-01-11 CERTIFICATE OF AMENDMENT 1985-01-11

Trademarks Section

Serial Number:
80998206
Mark:
MONOTRIEVE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MONOTRIEVE
Serial Number:
80991326
Mark:
S
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
S
Serial Number:
80981072
Mark:
ROLL AWAY THIN LINE CONSERV-A-FILE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
ROLL AWAY THIN LINE CONSERV-A-FILE
Serial Number:
80979921
Mark:
10 SQUARE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
10 SQUARE
Serial Number:
74165170
Mark:
MEDIA TIER
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1991-05-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MEDIA TIER

Goods And Services

For:
filing cabinets
International Classes:
020 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-27
Type:
Referral
Address:
4901 1ST AVENUE, BROOKLYN, NY, 11232
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-10-25
Type:
Referral
Address:
273 CHURCH STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-06
Type:
Complaint
Address:
273 CHURCH STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-11-17
Type:
Planned
Address:
170 53 ST, New York -Richmond, NY, 11232
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-17
Type:
Planned
Address:
170 53RD ST, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State