SUPREME GROUP INC.

Name: | SUPREME GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113681 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Managerial services, trucking, M.P.T., general construction services, HVAC |
Address: | 175 ENGINEERS RD SUITE 100, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 175 ENGINEERS ROAD, SUITE A, HAUPPAUGE, NY, United States, 11788 |
Contact Details
Phone +1 631-880-4770
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA BOZAN | Agent | 1606 NINTH AVENUE, SUITE A, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
SUPREME GROUP INC. | DOS Process Agent | 175 ENGINEERS RD SUITE 100, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LISA BOZAN | Chief Executive Officer | 9 WANDERING WAY, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 9 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-06-02 | Address | 9 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-09 | 2024-04-09 | Address | 9 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-06-02 | Address | 1606 NINTH AVENUE, SUITE A, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000977 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240409001290 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
210603060992 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190820060048 | 2019-08-20 | BIENNIAL STATEMENT | 2019-06-01 |
180814006339 | 2018-08-14 | BIENNIAL STATEMENT | 2017-06-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218945 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-03-24 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-218910 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-03-19 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State