Search icon

SUPERIOR CONTRACTING INC.

Company Details

Name: SUPERIOR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2002 (23 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2753604
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3215 HONE AVE / 2ND FL, BRONX, NY, United States, 10469
Principal Address: 3215 HONE AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-515-0505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3215 HONE AVE / 2ND FL, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ABDUL HAMEED Chief Executive Officer 3215 HONE AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1181251-DCA Inactive Business 2004-09-29 2011-06-30

History

Start date End date Type Value
2004-09-10 2004-12-07 Address 3215 HONE AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2002-04-10 2004-09-10 Address 1106 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1975303 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080403002282 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060412002887 2006-04-12 BIENNIAL STATEMENT 2006-04-01
041207002007 2004-12-07 BIENNIAL STATEMENT 2004-04-01
040910000234 2004-09-10 CERTIFICATE OF CHANGE 2004-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2633314 TRUSTFUNDHIC INVOICED 2017-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2633313 LICENSE INVOICED 2017-06-30 100 Home Improvement Contractor License Fee
2633315 FINGERPRINT CREDITED 2017-06-30 75 Fingerprint Fee
630931 CNV_TFEE INVOICED 2009-06-25 6 WT and WH - Transaction Fee
630930 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
689908 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee
630935 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
689909 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
630932 TRUSTFUNDHIC INVOICED 2005-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
689910 RENEWAL INVOICED 2005-06-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-26
Type:
Prog Related
Address:
1641 NORTH FOREST ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-05-23
Type:
Prog Related
Address:
408 MILL STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-22
Type:
Prog Related
Address:
5000 MAIN STREET, SNYDER, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-14
Type:
Planned
Address:
903 SWEET HOME ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-14
Type:
Prog Related
Address:
5200 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
6239 INC DBA SUPERIOR CONTRACTING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 783-0452
Add Date:
2007-07-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
8
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State