Search icon

SUPERIOR HOMES OF CENTRAL NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR HOMES OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1991 (34 years ago)
Entity Number: 1518457
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 4850 ROME-TABERG ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR HOMES OF CENTRAL NEW YORK, INC. DOS Process Agent 4850 ROME-TABERG ROAD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
NEIL BRODOCK Chief Executive Officer 7777 HALSTEAD ROAD, BLOSSVALE, NY, United States, 13308

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 7777 HALSTEAD ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-07 Address 7777 HALSTEAD ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 7777 HALSTEAD ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-07 Address 4850 ROME-TABERG ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002017 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230301002413 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061472 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306061000 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007293 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State