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
Name | Role | Address |
---|---|---|
SANFORD M. LAVITT | Chief Executive Officer | 330 SO. SERVICE RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 SO. SERVICE RD., MELVILLE, NY, United States, 11747 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11572500 | 0214700 | 1977-11-09 | 106 EAST JERICHO TURNPIKE, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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