Search icon

SUPERIOR SURFACES INC.

Company Details

Name: SUPERIOR SURFACES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2615050
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 162 SIMMONS DRIVE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 SIMMONS DRIVE, EAST ISLIP, NY, United States, 11730

Filings

Filing Number Date Filed Type Effective Date
DP-1872232 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010312000513 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309173193 0213600 2005-07-18 925 HOLT ROAD, TOWNE CENTER & WEBSTER, WEBSTER, NY, 14580
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-07-18
Case Closed 2005-07-18

Related Activity

Type Inspection
Activity Nr 106887656
106887656 0213600 2005-02-07 925 HOLT ROAD, TOWNE CENTER & WEBSTER, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-07
Emphasis L: FALL
Case Closed 2009-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-02-11
Abatement Due Date 2005-02-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-02-11
Abatement Due Date 2005-02-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-11
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 309173193
FTA Issuance Date 2005-07-29
FTA Current Penalty 1000.0
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-02-11
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 309173193
FTA Issuance Date 2005-07-29
FTA Current Penalty 1000.0
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-02-11
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 309173193
FTA Issuance Date 2005-07-29
FTA Current Penalty 1000.0
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2005-06-06
Abatement Due Date 2005-07-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 2
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State