Name: | SUPREME HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1977 (48 years ago) |
Entity Number: | 448636 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 9001 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 65 W 73RD STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY KRAVITZ | Chief Executive Officer | 41 FOREST AVENUE, GLEN RIDGE, NJ, United States, 07028 |
Name | Role | Address |
---|---|---|
BONAMASSA MALETTA & CARTELLI LLP | DOS Process Agent | 9001 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-08 | 2007-09-17 | Address | 65 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2005-11-08 | 2007-09-17 | Address | 9001 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1997-09-11 | 2005-11-08 | Address | 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-29 | 2005-11-08 | Address | 424 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2005-11-08 | Address | 111-22 77 AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140204101 | 2014-02-04 | ASSUMED NAME CORP INITIAL FILING | 2014-02-04 |
111101002329 | 2011-11-01 | BIENNIAL STATEMENT | 2011-09-01 |
090825002403 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070917002815 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051108002397 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
183290 | OL VIO | INVOICED | 2013-01-04 | 500 | OL - Other Violation |
353984 | CNV_SI | INVOICED | 1994-08-17 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State