Search icon

SUPERIOR FOTOTECH, INC.

Company Details

Name: SUPERIOR FOTOTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1959 (66 years ago)
Entity Number: 116469
ZIP code: 10173
County: New York
Place of Formation: New York
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERDHEIM & ARMSTRONG DOS Process Agent 342 MADISON AVE., NEW YORK, NY, United States, 10173

Filings

Filing Number Date Filed Type Effective Date
C182199-2 1991-10-28 ASSUMED NAME CORP INITIAL FILING 1991-10-28
910417000062 1991-04-17 CERTIFICATE OF MERGER 1991-04-17
A979359-3 1983-05-12 CERTIFICATE OF MERGER 1983-05-12
142099 1959-01-19 CERTIFICATE OF INCORPORATION 1959-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11750312 0215000 1977-12-01 432 WEST 45TH STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1984-03-10
11750262 0215000 1977-09-26 432 WEST 45TH STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-05
Case Closed 1977-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1977-10-19
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-10-19
Abatement Due Date 1977-10-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-10-19
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 B 034804
Issuance Date 1977-10-19
Abatement Due Date 1977-11-23
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-10-19
Abatement Due Date 1977-11-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State