Search icon

SUPERIOR PRINTING INK CO., INC.

Headquarter

Company Details

Name: SUPERIOR PRINTING INK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1920 (105 years ago)
Entity Number: 14864
ZIP code: 07006
County: Rockland
Place of Formation: New York
Address: 10 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
JENNIFER STAPP DOS Process Agent 10 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006

Chief Executive Officer

Name Role Address
JEFFREY I SIMONS Chief Executive Officer 10 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006

Links between entities

Type:
Headquarter of
Company Number:
0460107
State:
KENTUCKY
Type:
Headquarter of
Company Number:
828853
State:
FLORIDA
Type:
Headquarter of
Company Number:
0100694
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
606627
State:
IDAHO

History

Start date End date Type Value
2025-02-19 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 152000, Par value: 100
2025-02-19 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 15300, Par value: 5
2024-11-15 2024-11-15 Address 100 NORTH ST, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 10 YORK AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 15300, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
241115002664 2024-11-15 BIENNIAL STATEMENT 2024-11-15
120409002512 2012-04-09 BIENNIAL STATEMENT 2012-02-01
080506002739 2008-05-06 BIENNIAL STATEMENT 2008-02-01
070706000231 2007-07-06 CERTIFICATE OF AMENDMENT 2007-07-06
060818002538 2006-08-18 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
H9223909P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5790.05
Base And Exercised Options Value:
5790.05
Base And All Options Value:
5790.05
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-11-05
Description:
PRINTING INK
Naics Code:
325910: PRINTING INK MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

Trademarks Section

Serial Number:
78931593
Mark:
EVOLUTION
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2006-07-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EVOLUTION

Goods And Services

For:
Sheet fed printing inks for commercial and packaging printers not for sale to the general public
First Use:
2006-01-13
International Classes:
002 - Primary Class
Class Status:
Active
Serial Number:
78308089
Mark:
PREFLIGHT TO PROFITABILITY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-10-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PREFLIGHT TO PROFITABILITY

Goods And Services

For:
MATERIAL TREATMENTS, NAMELY INK PRINTING SERVICES; CONSULTING SERVICES IN THE FIELD OF PRINTING
First Use:
2003-06-02
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73610027
Mark:
SPINKS INK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-07-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SPINKS INK

Goods And Services

For:
INK PRODUCTS, NAMELY INK USED IN PRINTING
First Use:
1974-05-10
International Classes:
002 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-04-25
Type:
FollowUp
Address:
295 LAFAYETTE ST, New York -Richmond, NY, 10012
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-08-07
Type:
Planned
Address:
295 LAFAYETTE ST, New York -Richmond, NY, 10012
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State