SUPERIOR SURFACING SYSTEMS, LTD.

Name: | SUPERIOR SURFACING SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2002 (23 years ago) |
Entity Number: | 2801028 |
ZIP code: | 12721 |
County: | Orange |
Place of Formation: | New York |
Address: | 21 ALLEN LANE, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 ALLEN LANE, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
KEITH REARDON | Chief Executive Officer | PO BOX 4299, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-12 | 2019-06-10 | Address | 21 ALLEN LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office) |
2006-08-14 | 2008-08-12 | Address | PO BOX 4299, 180 TOWER DR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2006-08-14 | 2008-08-12 | Address | 180 TOWER DR, PO BOX 4299, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220901002674 | 2022-09-01 | BIENNIAL STATEMENT | 2022-08-01 |
220711001923 | 2022-07-11 | BIENNIAL STATEMENT | 2020-08-01 |
200420060563 | 2020-04-20 | BIENNIAL STATEMENT | 2018-08-01 |
190610002059 | 2019-06-10 | BIENNIAL STATEMENT | 2018-08-01 |
080812002409 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State