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

Trademarks Section

Serial Number:
73422002
Mark:
INTERNAL REINFORCEMENT
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.
Mark Type:
Trademark
Application Filing Date:
1983-04-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INTERNAL REINFORCEMENT

Goods And Services

For:
Dietary Supplements
First Use:
1982-12-01
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-12
Type:
Complaint
Address:
100 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-10-12
Type:
Complaint
Address:
100 FAIRCHILD AVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-02-17
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
SUPERIOR SUPPLEMENTS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State