Search icon

SUPERIOR STEEL STUDS, INC.

Company Details

Name: SUPERIOR STEEL STUDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1977 (47 years ago)
Entity Number: 460229
ZIP code: 10603
County: Queens
Place of Formation: New York
Principal Address: 2960 WOODBRIDGE AVENUE, EDISON, NJ, United States, 08837
Address: 15 Fisher Lane, Suite 200, White Plains, NY, United States, 10603

Shares Details

Shares issued 4200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND FROBOSILO Chief Executive Officer 2960 WOODRIDGE AVE, EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
TESSER, RYAN & ROCHMAN, LLP DOS Process Agent 15 Fisher Lane, Suite 200, White Plains, NY, United States, 10603

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 2960 WOODRIDGE AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2015-04-30 2024-02-16 Address 2960 WOODRIDGE AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2013-10-04 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0
2012-12-17 2013-10-04 Shares Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0
2012-01-03 2015-04-30 Address 2960 WOODRIDGE AVE, ENISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2009-12-09 2024-02-16 Address 2960 WOODBRIDGE AVENUE, EDISON, NJ, 08837, USA (Type of address: Service of Process)
1995-06-27 2012-01-03 Address 253 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-06-27 2009-12-09 Address 4-57 26TH AVENUE, ASTORIA, NY, 11102, 3932, USA (Type of address: Principal Executive Office)
1995-06-27 2009-12-09 Address 4-57 26TH AVENUE, ASTORIA, NY, 11102, 3932, USA (Type of address: Service of Process)
1977-12-20 1995-06-27 Address 956 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002485 2024-02-16 BIENNIAL STATEMENT 2024-02-16
150430006122 2015-04-30 BIENNIAL STATEMENT 2013-12-01
131004000460 2013-10-04 CERTIFICATE OF AMENDMENT 2013-10-04
20130730012 2013-07-30 ASSUMED NAME LLC INITIAL FILING 2013-07-30
121217000844 2012-12-17 CERTIFICATE OF AMENDMENT 2012-12-17
120103003004 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091209002016 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071218003190 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060123002632 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031202002098 2003-12-02 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108685009 0215600 1997-03-25 8-01 26TH AVENUE, ASTORIA, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-27
Case Closed 1997-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-05-09
Abatement Due Date 1997-05-23
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 5
Gravity 03
106829989 0215600 1989-01-24 8-01 26TH AVENUE, ASTORIA, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-25
Case Closed 1989-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1989-02-17
Abatement Due Date 1989-02-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-02-17
Abatement Due Date 1989-02-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-02-17
Abatement Due Date 1989-09-01
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1989-02-17
Abatement Due Date 1989-02-24
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-02-17
Abatement Due Date 1989-02-24
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-02-17
Abatement Due Date 1989-02-24
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1989-02-17
Abatement Due Date 1989-02-24
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-02-17
Abatement Due Date 1989-02-25
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-02-17
Abatement Due Date 1989-02-25
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
11841947 0215600 1982-12-15 8 01 26 AVENUE, New York -Richmond, NY, 11102
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-15
Case Closed 1982-12-17
11870524 0215600 1982-07-22 8 01 26TH AVE, New York -Richmond, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-30
Case Closed 1983-08-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State