Search icon

SUPERIOR MARINE PRODUCTS, INC.

Company Details

Name: SUPERIOR MARINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2048491
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 55 JONES & GIFFORD AVE., JAMESTOWN, NY, United States, 14701
Principal Address: 55 JONES & GIFFORD AVE., JAMESTOWN, NY, United States, 14702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SUPERIOR JAMESTOWN CORP. DOS Process Agent 55 JONES & GIFFORD AVE., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
ANDREW J. CONNELL, PRESIDENT Chief Executive Officer 55 JONES & GIFFORD AVE., JAMESTOWN, NY, United States, 14702

Filings

Filing Number Date Filed Type Effective Date
DP-1758583 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020618002096 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000705002091 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980826002465 1998-08-26 BIENNIAL STATEMENT 1998-07-01
960716000524 1996-07-16 CERTIFICATE OF INCORPORATION 1996-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550553 0213100 1999-06-16 JACKSON RD, HOPEWELL JUNCTION, NY, 12533
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: AMPUTATIONS, L: METFORG
Case Closed 1999-06-17
1024942 0213100 1985-01-30 JACKSON RD, HOPEWELL JUNCTION, NY, 12533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-30
Case Closed 1985-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-02-04
Abatement Due Date 1985-02-07
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-02-04
Abatement Due Date 1985-02-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-02-04
Abatement Due Date 1985-02-07
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1985-02-04
Abatement Due Date 1985-02-12
Nr Instances 2
Nr Exposed 1
1712710 0213100 1984-05-21 JACKSON RD, HOPEWELL JUNCTION, NY, 12533
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-11-09

Related Activity

Type Complaint
Activity Nr 70685490
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1984-05-25
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1984-05-25
Abatement Due Date 1984-10-01
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1984-05-25
Abatement Due Date 1984-07-16
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
10773281 0213100 1983-05-18 JACKSON RD, Hopewell Junction, NY, 12533
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-05-18
Case Closed 1984-03-22
10773216 0213100 1983-05-09 JACKSON ROAD, Hopewell Junction, NY, 12533
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-05-12
Case Closed 1983-06-08

Related Activity

Type Complaint
Activity Nr 320188469

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1983-05-16
Abatement Due Date 1983-05-19
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
10773133 0213100 1983-04-25 JACKSON RD, Hopewell Junction, NY, 12533
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1983-06-01

Related Activity

Type Complaint
Activity Nr 320188196

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1983-04-28
Abatement Due Date 1983-05-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B07 X
Issuance Date 1983-04-28
Abatement Due Date 1983-05-13
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1983-04-28
Abatement Due Date 1983-05-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 2
Related Event Code (REC) Complaint
10733954 0213100 1980-01-22 JACKSON ROAD, Hopewell Junction, NY, 12533
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-01-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320178700
10714061 0213100 1978-04-19 JACKSON ROAD, Hopewell Junction, NY, 12533
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1984-03-10
10709327 0213100 1978-03-16 JACKSON ROAD, Hopewell Junction, NY, 12533
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1978-03-16
Case Closed 1984-03-10
10713923 0213100 1978-02-21 JACKSON ROAD, Hopewell Junction, NY, 12533
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-21
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-02-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-02-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-02-01
Case Closed 1978-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-02-14
Abatement Due Date 1978-04-18
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-02-14
Abatement Due Date 1978-02-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-01-05
Case Closed 1978-03-27

Related Activity

Type Complaint
Activity Nr 320174071

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1978-01-13
Abatement Due Date 1978-02-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1978-01-13
Abatement Due Date 1978-01-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1978-01-13
Abatement Due Date 1978-02-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-13
Abatement Due Date 1978-01-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-01-13
Abatement Due Date 1978-01-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-13
Abatement Due Date 1978-01-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-01-13
Abatement Due Date 1978-01-21
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 14 Mar 2025

Sources: New York Secretary of State