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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN CARROLL | Chief Executive Officer | 32 GEORGIA O'KEEFE WAY, MARLTON, NJ, United States, 08053 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314101726 | 0213600 | 2010-01-13 | 100 WEGMANS MARKET STREET, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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