Search icon

SUPERIOR PORCELAIN RESURFACING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR PORCELAIN RESURFACING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1998 (27 years ago)
Date of dissolution: 28 May 2019
Entity Number: 2281900
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 4 BOLTON RD, GARDEN CITY PARK, NY, United States, 11040
Address: 4 BOLTON RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR PORCELAIN RESURFACING INC. DOS Process Agent 4 BOLTON RD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MARK P PRA Chief Executive Officer 4 BOLTON RD, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2004-08-19 2018-07-11 Address 4 BOLTON RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2000-07-21 2004-08-19 Address 4 BOLTON RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1998-07-23 2004-08-19 Address 4 BOLTON ROAD, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528000862 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
180711006579 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160701006612 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140718006343 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120823006168 2012-08-23 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State