Name: | SUPREMIUM CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1722484 |
ZIP code: | 02126 |
County: | Monroe |
Place of Formation: | Massachusetts |
Foreign Legal Name: | SUPREME DEVELOPMENT, INC. |
Fictitious Name: | SUPREMIUM CONSTRUCTION |
Address: | 20 MATTAPAN STREET, MATTAPAN, MA, United States, 02126 |
Principal Address: | 20 MATTAPAN ST., MATTAPAN, MA, United States, 02126 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 MATTAPAN STREET, MATTAPAN, MA, United States, 02126 |
Name | Role | Address |
---|---|---|
DARYL HOLLOWAY | Chief Executive Officer | 20 MATTAPAN ST., MATTAPAN, MA, United States, 02126 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1997-07-02 | Address | 14 MATTAPAN STREET, MATTAPAN, MA, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1573245 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
990511002533 | 1999-05-11 | BIENNIAL STATEMENT | 1999-04-01 |
970702002058 | 1997-07-02 | BIENNIAL STATEMENT | 1997-04-01 |
930429000247 | 1993-04-29 | APPLICATION OF AUTHORITY | 1993-04-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State