Search icon

SUPERIOR RENT-ALLS, INC.

Company Details

Name: SUPERIOR RENT-ALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1965 (60 years ago)
Entity Number: 186961
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 110 JACKSON AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 JACKSON AVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ROBERT S CURTIS Chief Executive Officer 30 GLEN-NA-LITTLE TRAIL, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112067178
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-16 1999-06-03 Address 110 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-06-16 1999-06-03 Address 110 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-06-16 1999-06-03 Address 110 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1965-05-04 1993-06-16 Address 110 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070523003061 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050712002081 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030423002637 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010515002170 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990603002545 1999-06-03 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State