Search icon

SUPERIOR BRIDGE INC.

Company Details

Name: SUPERIOR BRIDGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1994 (31 years ago)
Date of dissolution: 10 Jul 2002
Entity Number: 1861322
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 36 S. DIX AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
DIANE T LEROY Chief Executive Officer 36 S. DIX AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 S. DIX AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1998-10-19 2000-09-29 Address 36 DIX AVENUE, NEWBURGH, NY, 12550, 2818, USA (Type of address: Principal Executive Office)
1998-10-19 2000-09-29 Address 36 DIX AVENUE, NEWBURGH, NY, 12550, 2818, USA (Type of address: Service of Process)
1998-10-19 2000-09-29 Address 36 DIX AVENUE, NEWBURGH, NY, 12550, 2818, USA (Type of address: Chief Executive Officer)
1996-10-17 1998-10-19 Address 16 DIX AVE, NEWBURGH, NY, 12550, 2818, USA (Type of address: Chief Executive Officer)
1996-10-17 1998-10-19 Address 16 DIX AVE, NEWBURGH, NY, 12550, 2818, USA (Type of address: Principal Executive Office)
1996-10-17 1998-10-19 Address 16 DIX AVE, NEWBURGH, NY, 12550, 2818, USA (Type of address: Service of Process)
1994-10-20 1995-11-02 Address 635 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1994-10-20 1996-10-17 Address 16 DIX AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020710000045 2002-07-10 CERTIFICATE OF DISSOLUTION 2002-07-10
000929002577 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981019002218 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961017002128 1996-10-17 BIENNIAL STATEMENT 1996-10-01
951102000602 1995-11-02 CERTIFICATE OF CHANGE 1995-11-02
941020000100 1994-10-20 CERTIFICATE OF INCORPORATION 1994-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110607272 0216000 1996-11-27 RTE 684, HARRISON, NY, 10528
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-11-27
Case Closed 1997-05-27

Related Activity

Type Referral
Activity Nr 901781377
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 1997-03-13
Abatement Due Date 1997-03-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260062 F03 II
Issuance Date 1997-03-13
Abatement Due Date 1997-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260062 G01
Issuance Date 1997-03-13
Abatement Due Date 1997-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260062 I02 I
Issuance Date 1997-03-13
Abatement Due Date 1997-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State