Search icon

SUPER MILLWORK, INC.

Company Details

Name: SUPER MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1959 (66 years ago)
Entity Number: 115950
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 330 SO. SERVICE RD., MELVILLE, NY, United States, 11747
Principal Address: 14 FAIRBANKS BLVD., WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD M. LAVITT Chief Executive Officer 330 SO. SERVICE RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 SO. SERVICE RD., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1995-04-19 2000-01-24 Address 330 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-04-19 2000-01-24 Address 330 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1995-04-19 2000-01-24 Address 330 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1964-02-03 1977-07-05 Name SUPER SASH & MILLWORK CO., INC.
1959-01-06 1964-02-03 Name SUPER SASH & SCREEN CO. INC.
1959-01-06 1995-04-19 Address 106 EAST JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1959-01-06 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000124002600 2000-01-24 BIENNIAL STATEMENT 1999-01-01
970325002677 1997-03-25 BIENNIAL STATEMENT 1997-01-01
950419002256 1995-04-19 BIENNIAL STATEMENT 1994-01-01
C205047-2 1993-11-23 ASSUMED NAME CORP INITIAL FILING 1993-11-23
A412591-4 1977-07-05 CERTIFICATE OF AMENDMENT 1977-07-05
419186 1964-02-03 CERTIFICATE OF AMENDMENT 1964-02-03
139378 1959-01-06 CERTIFICATE OF INCORPORATION 1959-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11572500 0214700 1977-11-09 106 EAST JERICHO TURNPIKE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1977-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-10
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State