Search icon

SUPERIOR GUNITE

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SUPERIOR GUNITE DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN CRAWFORD Chief Executive Officer 12306 VAN NUYS BLVD, LAKEVIEW TERRACE, CA, United States, 91342

History

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)

Filings

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

OSHA's Inspections within Industry

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
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-03
Case Closed 2016-10-03

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201014 Employee Retirement Income Security Act (ERISA) 2022-02-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 290000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-24
Termination Date 2024-10-01
Date Issue Joined 2022-04-28
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WOR,
Role Plaintiff
Name SUPERIOR GUNITE
Role Defendant
1602015 Employee Retirement Income Security Act (ERISA) 2016-04-25 settled
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