Search icon

SUPERIOR ABATEMENT INC.

Company Details

Name: SUPERIOR ABATEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1415092
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8023 19TH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR ABATEMENT INC. DOS Process Agent 8023 19TH AVENUE, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
DP-1201490 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C097683-4 1990-01-18 CERTIFICATE OF INCORPORATION 1990-01-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-14
Type:
Referral
Address:
3151 STONEY STREET, SHRUB OAK, NY, 10588
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-02
Type:
Unprog Rel
Address:
4079 ALBANY POST ROAD, HYDE PARK, NY, 12538
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-09-02
Type:
Unprog Rel
Address:
VASSSAR BROTHERS HOSPITAL, POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MASON TENDERS DISTRICT ,
Party Role:
Plaintiff
Party Name:
SUPERIOR ABATEMENT INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State