-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
SUPERIOR CONTRACTORS LLC
Company Details
Name: |
SUPERIOR CONTRACTORS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
11 May 2015 (10 years ago)
|
Entity Number: |
4756777 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
790 11TH AVE, APT 38 E, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
SHAUN BOGUES
|
DOS Process Agent
|
790 11TH AVE, APT 38 E, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
SHAUN BOGUES
|
Agent
|
790 11TH AVE, APT 38 E, NEW YORK, NY, 10019
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150511010336
|
2015-05-11
|
ARTICLES OF ORGANIZATION
|
2015-05-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100228527
|
0213600
|
1986-02-05
|
WEST FERRY & ELMWOD AVENUE, BUFFALO, NY, 14222
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1986-02-05
|
Case Closed |
1986-03-12
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260400 H01 |
Issuance Date |
1986-02-10 |
Abatement Due Date |
1986-02-14 |
Current Penalty |
50.0 |
Initial Penalty |
100.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260500 D01 |
Issuance Date |
1986-02-10 |
Abatement Due Date |
1986-02-14 |
Current Penalty |
75.0 |
Initial Penalty |
150.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State