SUPERIOR COATINGS, INC.

Name: | SUPERIOR COATINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Entity Number: | 2340477 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 458 Johnson Ave, Bohemia, NY, United States, 11716 |
Principal Address: | 458 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUPERIOR COATINGS, INC. | DOS Process Agent | 458 Johnson Ave, Bohemia, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
GARY CERVELLI | Chief Executive Officer | 458 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 458 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-25 | 2024-10-25 | Address | 458 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2025-02-03 | Address | 458 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2025-02-03 | Address | 578 Barrington Place SW, Ocean Isle Beach, NC, 28469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000297 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241025001261 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
190108060317 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150206006393 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
130403002190 | 2013-04-03 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State