Name: | SUPER EXCAVATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2009 (16 years ago) |
Entity Number: | 3846216 |
ZIP code: | 12205 |
County: | Rockland |
Place of Formation: | Wisconsin |
Address: | 187 WOLF RD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | N59W14601 BOBOLINK AVE, MENOMONEE FALLS, WI, United States, 53051 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF RD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
PETER J. SCHRAUFNAGEL | Chief Executive Officer | N59W14601 BOBOLINK AVE, MENOMONEE FALLS, WI, United States, 53051 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | N59W14601 BOBOLINK AVE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer) |
2017-10-23 | 2023-08-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2017-10-23 | 2023-08-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-07-01 | 2023-08-01 | Address | N59W14601 BOBOLINK AVE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2017-10-23 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011118 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000651 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190805062297 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
171023000480 | 2017-10-23 | CERTIFICATE OF CHANGE | 2017-10-23 |
170810006314 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State