Name: | SUPERIOR SERVICES DEMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2012 (13 years ago) |
Entity Number: | 4205599 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Address: | 360 LEROY AVENUE, CEDARHURST, NY, United States, 11516 |
Principal Address: | 1055 E 14TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUPERIOR SERVICES DEMO INC. | DOS Process Agent | 360 LEROY AVENUE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
MENACHEM KRAUSZ | Chief Executive Officer | 360 LEROY AVENUE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-17 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-01 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-06 | 2021-05-06 | Address | 360 LEROY AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 360 LEROY AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506060874 | 2021-05-06 | BIENNIAL STATEMENT | 2020-02-01 |
210506062367 | 2021-05-06 | BIENNIAL STATEMENT | 2020-02-01 |
170313006230 | 2017-03-13 | BIENNIAL STATEMENT | 2016-02-01 |
170307000075 | 2017-03-07 | CERTIFICATE OF CHANGE | 2017-03-07 |
140423002381 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231533 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-04-03 | 750 | No data | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
TWC-228738 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-03-06 | 1250 | 2024-04-11 | A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. |
TWC-214123 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-09-16 | 450 | 2016-10-13 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-213302 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-03-22 | 250 | 2016-04-21 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State