Search icon

SUPERIOR SUPPLEMENTS, INC.

Company Details

Name: SUPERIOR SUPPLEMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2077515
ZIP code: 11788
County: New York
Place of Formation: Delaware
Address: 270 OSER AVE., HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
LAWRENCE D. SIMON Chief Executive Officer 270 OSER AVE., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1999-09-30 2003-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2003-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-23 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-23 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127254 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
031027000298 2003-10-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-10-27
030825000182 2003-08-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2003-09-24
990930001226 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
981104002475 1998-11-04 BIENNIAL STATEMENT 1998-10-01
961023000325 1996-10-23 APPLICATION OF AUTHORITY 1996-10-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
INTERNAL REINFORCEMENT 73422002 1983-04-18 1299235 1984-10-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-02-13
Publication Date 1984-07-31
Date Cancelled 1991-02-13

Mark Information

Mark Literal Elements INTERNAL REINFORCEMENT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Dietary Supplements
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Dec. 01, 1982
Use in Commerce Apr. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Superior Supplements, Inc.
Owner Address 100 Fairchild Ave. Plainview, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SUPERIOR SUPPLEMENTS, INC, 100 FAIRCHILD AVE, PLAINVIEW, NEW YORK UNITED STATES 11803

Prosecution History

Date Description
1991-02-13 CANCELLED SEC. 8 (6-YR)
1984-10-09 REGISTERED-PRINCIPAL REGISTER
1984-07-31 PUBLISHED FOR OPPOSITION
1984-05-29 NOTICE OF PUBLICATION
1984-04-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-06 ASSIGNED TO EXAMINER
1984-02-09 EXAMINER'S AMENDMENT MAILED
1983-11-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
657262 0214700 1984-10-12 100 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-10-12
Case Closed 1985-08-21

Related Activity

Type Complaint
Activity Nr 70516018
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-01-14
Abatement Due Date 1985-01-24
Nr Instances 6
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100307 B
Issuance Date 1985-01-14
Abatement Due Date 1985-04-17
Nr Instances 6
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
699306 0214700 1984-10-12 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-10-16
Case Closed 1984-11-27

Related Activity

Type Complaint
Activity Nr 70516018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-10-17
Abatement Due Date 1984-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-10-17
Abatement Due Date 1984-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1984-10-17
Abatement Due Date 1984-10-20
Nr Instances 2
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-10-17
Abatement Due Date 1984-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-10-17
Abatement Due Date 1984-11-19
Nr Instances 7
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1984-10-17
Abatement Due Date 1984-10-20
Nr Instances 2
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900552 Other Contract Actions 1989-02-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-17
Termination Date 1989-09-25
Date Issue Joined 1989-03-16
Pretrial Conference Date 1989-06-14
Section 1332

Parties

Name FLEET CREDIT CORP.
Role Plaintiff
Name SUPERIOR SUPPLEMENTS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State