Search icon

SUPERIOR SERVICE CENTER OF MT. VERNON, INC.

Company Details

Name: SUPERIOR SERVICE CENTER OF MT. VERNON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1991 (33 years ago)
Entity Number: 1598297
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 415 E SANDFORD BLVD, MT. VERNON, NY, United States, 10550
Principal Address: 415 E. SANDFORD BLVD., MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES SOROPOULOS DOS Process Agent 415 E SANDFORD BLVD, MT. VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JAMES SOROPOULOS Chief Executive Officer 415 E. SANDFORD BLVD., MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1995-05-16 2002-01-16 Address 415 E SANDFORD BLVD, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-05-16 2002-01-16 Address 415 E SANFORD BLVD, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1991-12-24 1995-05-16 Address ONE WHITMAN AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002275 2014-04-07 BIENNIAL STATEMENT 2013-12-01
120120002265 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100122002142 2010-01-22 BIENNIAL STATEMENT 2009-12-01
080117002724 2008-01-17 BIENNIAL STATEMENT 2007-12-01
060119003499 2006-01-19 BIENNIAL STATEMENT 2005-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State