Name: | SUPERIOR GUNITE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2009 (15 years ago) |
Entity Number: | 3885382 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 12306 VAN NUYS BLVD, LAKEVIEW TERRACE, CA, United States, 91342 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUPERIOR GUNITE | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN CRAWFORD | Chief Executive Officer | 12306 VAN NUYS BLVD, LAKEVIEW TERRACE, CA, United States, 91342 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-01 | 2017-12-05 | Address | 12306 VAN NUYS BLVD, LAKEVIEW TERRACE, CA, 91342, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2015-12-01 | Address | 12306 VAN NUYS BLVD, LAKEVIEW TERRACE, CA, 91342, USA (Type of address: Chief Executive Officer) |
2011-12-14 | 2013-12-02 | Address | 15901 OLDEN ST, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-04 | 2010-12-03 | Address | 12306 VAN NUYS BLVD, LAKEVIEW TERRACE, CA, 91342, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191209060035 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
SR-53540 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53539 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171205006295 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151201006989 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006330 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111214002173 | 2011-12-14 | BIENNIAL STATEMENT | 2011-12-01 |
101203000341 | 2010-12-03 | CERTIFICATE OF CHANGE | 2010-12-03 |
091204000054 | 2009-12-04 | APPLICATION OF AUTHORITY | 2009-12-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340438589 | 0215000 | 2015-03-03 | MADISON AVE E 48TH EAST SIDE ACCESS PROJECT, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 966241 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2015-08-28 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Final Order | 2015-09-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye to OSHA within twenty-four (24) hours, as a result of a work-related incident. a) East Side Access Site: On or about March 3, 2015 The employer did not report the in-patient hospitalization to OSHA until March 3, 2015 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201014 | Employee Retirement Income Security Act (ERISA) | 2022-02-24 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CEMENT AND CONCRETE WOR, |
Role | Plaintiff |
Name | SUPERIOR GUNITE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-04-25 |
Termination Date | 2017-02-16 |
Date Issue Joined | 2016-08-05 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE NORTHEAST CARP |
Role | Plaintiff |
Name | SUPERIOR GUNITE |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State