Search icon

SUPER STOCKS INTERNATIONAL, INC.

Company Details

Name: SUPER STOCKS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327090
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3730 CALIFORNIA ROAD - UNIT C, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE NOWICKI Chief Executive Officer 3730 CALIFORNIA ROAD-UNIT C, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
SUPER STOCKS INTERNATIONAL, INC. DOS Process Agent 3730 CALIFORNIA ROAD - UNIT C, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
204413108
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-06 2020-03-05 Address 3315 N BENZING ROAD / UNIT C, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2010-04-06 2020-03-05 Address 3315 N BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2008-03-26 2020-03-05 Address PO BOX 798, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2008-03-26 2010-04-06 Address 3315 N BENZING RD, UNIT C, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2008-03-26 2010-04-06 Address 3315 N BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061172 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140306006535 2014-03-06 BIENNIAL STATEMENT 2014-03-01
100406002367 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080326002115 2008-03-26 BIENNIAL STATEMENT 2008-03-01
061013000265 2006-10-13 CERTIFICATE OF AMENDMENT 2006-10-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State