Search icon

SUPERIOR CONTRACT CLEANERS, INC.

Company Details

Name: SUPERIOR CONTRACT CLEANERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862148
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 443 COMMERCE LANE, W BERLIN, NJ, United States, 08091
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN CARROLL Chief Executive Officer 32 GEORGIA O'KEEFE WAY, MARLTON, NJ, United States, 08053

History

Start date End date Type Value
2005-02-17 2006-12-22 Address 303 CHERRY RD, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer)
2005-02-17 2009-01-06 Address 439 COMMERCE LANE, W BERLIN, NJ, 08091, USA (Type of address: Principal Executive Office)
2003-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36544 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110125003217 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090106002644 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061222002641 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050217002675 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030128000072 2003-01-28 APPLICATION OF AUTHORITY 2003-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314101726 0213600 2010-01-13 100 WEGMANS MARKET STREET, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-02-23
Emphasis S: HISPANIC
Case Closed 2010-05-26

Related Activity

Type Complaint
Activity Nr 207399973
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2010-02-25
Abatement Due Date 2010-03-30
Current Penalty 2500.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 F04
Issuance Date 2010-02-25
Abatement Due Date 2010-03-30
Current Penalty 3150.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
308000983 0213600 2004-09-08 1 FAIRBANK ROAD, ASHVILLE, NY, 14710
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2004-09-09
Case Closed 2004-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-09-13
Abatement Due Date 2004-10-18
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-09-13
Abatement Due Date 2004-09-21
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State