Search icon

SUPREME AUTO COLLISION, INC.

Company Details

Name: SUPREME AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (34 years ago)
Entity Number: 1492049
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 579 HICKORY STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME AUTO COLLISION DEFINED BENEFIT PENSION PLAN 2018 113461304 2019-10-28 SUPREME AUTO COLLISION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 6312268200
Plan sponsor’s address 1034 ROUTE 109, N. LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing GLENN BERMAN
SUPREME AUTO COLLISION DEFINED BENEFIT PENSION PLAN 2018 113461304 2019-05-28 SUPREME AUTO COLLISION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 6312268200
Plan sponsor’s address 1034 ROUTE 109, N. LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing GLENN BERMAN
Role Employer/plan sponsor
Date 2019-05-28
Name of individual signing GLENN BERMAN
SUPREME AUTO COLLISION DEFINED BENEFIT PENSION PLAN 2017 113461304 2018-08-16 SUPREME AUTO COLLISION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 6312268200
Plan sponsor’s address 1034 ROUTE 109, N. LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing GLENN BERMAN
SUPREME AUTO COLLISION DEFINED BENEFIT PENSION PLAN 2016 113461304 2017-09-14 SUPREME AUTO COLLISION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 6312268200
Plan sponsor’s address 1034 ROUTE 109, N. LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing GLENN BERMAN
SUPREME AUTO COLLISION DEFINED BENEFIT PENSION PLAN 2015 113461304 2016-07-12 SUPREME AUTO COLLISION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 6312268200
Plan sponsor’s address 1034 ROUTE 109, N. LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing GLENN BERMAN
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing GLENN BERMAN
SUPREME AUTO COLLISION DEFINED BENEFIT PENSION PLAN 2014 113461304 2015-03-24 SUPREME AUTO COLLISION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 6312268200
Plan sponsor’s address 1034 ROUTE 109, N. LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing GLENN BERMAN
Role Employer/plan sponsor
Date 2015-03-24
Name of individual signing GLENN BERMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 HICKORY STREET, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
901130000140 1990-11-30 CERTIFICATE OF INCORPORATION 1990-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102879657 0214700 1993-03-16 269 CORTLAND, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-16
Emphasis L: PAINT
Case Closed 1994-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-05-06
Abatement Due Date 1993-05-11
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-05-06
Abatement Due Date 1993-05-11
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1993-05-06
Abatement Due Date 1993-05-11
Current Penalty 180.0
Initial Penalty 450.0
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1993-05-06
Abatement Due Date 1993-05-14
Current Penalty 120.0
Initial Penalty 300.0
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-06
Abatement Due Date 1993-05-11
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1993-05-06
Abatement Due Date 1993-06-08
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-05-06
Abatement Due Date 1993-06-08
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-05-06
Abatement Due Date 1993-05-14
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-05-06
Abatement Due Date 1993-06-08
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-05-06
Abatement Due Date 1993-06-08
Contest Date 1993-05-10
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State