Search icon

SUPER MFG. CORP.

Company Details

Name: SUPER MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1959 (66 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 119585
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IRVING D. KORN DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-934090 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C187648-1 1992-04-20 ASSUMED NAME CORP AMENDMENT 1992-04-20
B470785-2 1987-03-17 ASSUMED NAME CORP INITIAL FILING 1987-03-17
160169 1959-05-13 CERTIFICATE OF INCORPORATION 1959-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11703071 0235300 1977-04-05 237 25TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-05
Case Closed 1984-03-10
11702693 0235300 1976-08-30 237 25TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1977-04-12

Related Activity

Type Inspection
Activity Nr 11703071

Violation Items

Citation ID 01005
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 1976-09-09
Abatement Due Date 1976-09-22
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1976-10-15
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100217 E01 I
Issuance Date 1976-09-09
Abatement Due Date 1976-09-15
Current Penalty 270.0
Initial Penalty 270.0
Contest Date 1976-10-15
Nr Instances 1
11686672 0235300 1976-01-28 237 25 STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1976-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-04
Abatement Due Date 1976-02-26
Current Penalty 15.0
Initial Penalty 15.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-02-04
Abatement Due Date 1976-02-26
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-02-04
Abatement Due Date 1976-02-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1976-02-04
Abatement Due Date 1976-02-09
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-02-04
Abatement Due Date 1976-02-26
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-04
Abatement Due Date 1976-02-09
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 C02 I
Issuance Date 1976-02-04
Abatement Due Date 1976-02-26
Current Penalty 135.0
Initial Penalty 135.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100217 E01
Issuance Date 1976-02-04
Abatement Due Date 1976-02-26
Current Penalty 135.0
Initial Penalty 135.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1976-02-04
Abatement Due Date 1976-02-26
Current Penalty 115.0
Initial Penalty 115.0
Contest Date 1976-02-15
Nr Instances 2
11720711 0215000 1974-06-06 237 TWENTY FIFTH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-06
Case Closed 1976-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C02
Issuance Date 1974-06-13
Abatement Due Date 1974-07-02
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1974-06-13
Abatement Due Date 1974-07-02
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-06-13
Abatement Due Date 1974-06-19
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-06-13
Abatement Due Date 1974-06-19
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State