Search icon

SUPERPUMPER INC.

Company Details

Name: SUPERPUMPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1987 (38 years ago)
Entity Number: 1201460
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 58-03 HYLAN BLVD, STATEN ISLAND, NY, United States, 10309
Principal Address: 2150 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-979-3291

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANUEL LAGGIS Chief Executive Officer 58-03 HYLAN BLVD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
EMMANUEL LAGGIS DOS Process Agent 58-03 HYLAN BLVD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1242655-DCA Inactive Business 2006-10-30 2013-12-31

History

Start date End date Type Value
2003-05-29 2003-05-30 Name SUPERPUMER INC.
1997-09-29 1999-10-01 Address 931 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1997-09-29 1999-10-01 Address 931 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1995-08-02 1997-09-29 Address 104 CLARK AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1987-09-11 2003-05-29 Name SUPERPUMPER MOBIL, INC.

Filings

Filing Number Date Filed Type Effective Date
110926002590 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090930002776 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071018002083 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051102002830 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030530000404 2003-05-30 CERTIFICATE OF AMENDMENT 2003-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
817599 RENEWAL INVOICED 2011-10-13 110 CRD Renewal Fee
817600 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee
115761 TS VIO INVOICED 2009-07-31 500 TS - State Fines (Tobacco)
115760 SS VIO INVOICED 2009-07-31 50 SS - State Surcharge (Tobacco)
115759 TP VIO INVOICED 2009-07-31 750 TP - Tobacco Fine Violation
817602 RENEWAL INVOICED 2007-11-27 110 CRD Renewal Fee
817601 CNV_TFEE INVOICED 2007-11-27 2.200000047683716 WT and WH - Transaction Fee
771190 LICENSE INVOICED 2006-10-31 85 Cigarette Retail Dealer License Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State