Search icon

AMERICAN SUPERIOR COMPOUNDS, INC.

Company Details

Name: AMERICAN SUPERIOR COMPOUNDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (22 years ago)
Entity Number: 2981268
ZIP code: 14203
County: Niagara
Place of Formation: New York
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203
Principal Address: 4717 WESTWOOD CIRCLE, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALED KHATIB Chief Executive Officer 2221 KENMORE AVE SUITE 108, TONAWANDA, NY, United States, 14207

DOS Process Agent

Name Role Address
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
900135142
Plan Year:
2011
Number Of Participants:
5
Sponsors DBA Name:
NDS, INC.
Plan Year:
2011
Number Of Participants:
5
Sponsors DBA Name:
NDS, INC.
Plan Year:
2010
Number Of Participants:
4
Sponsors DBA Name:
NDS, INC.
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors DBA Name:
NDS, INC.
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-22 2007-12-11 Address 827 LOCKPORT RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111209002555 2011-12-09 BIENNIAL STATEMENT 2011-11-01
100105002076 2010-01-05 BIENNIAL STATEMENT 2009-11-01
071211002919 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051222002298 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031124000785 2003-11-24 CERTIFICATE OF INCORPORATION 2003-11-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-04
Type:
Complaint
Address:
2221 KENMORE AVENUE, BUFFALO, NY, 14207
Safety Health:
Health
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State