Name: | SUPERIOR RESTORATION & REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2015 (10 years ago) |
Entity Number: | 4838031 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 5102 21st St., 4th floor, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 41-03 21st St., suite 105b, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 631-935-4712
Phone +1 718-360-5535
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CARBONE | Chief Executive Officer | 5102 21ST 4TH FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 41-03 21st St., suite 105b, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
john carbone | Agent | 41-03 21st st., suite 105b, LONG ISLAND CITY, NY, 11101 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6AANJ-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-07-16 | 2026-07-31 | 51-02 21st Street, 4th Floor, Long Island City, NY, 11101 |
01375 | Expired | Mold Assessment Contractor License (SH125) | 2019-05-14 | 2023-05-31 | 51-02 21st Street, 4th Floor, Long Island City, NY, 11101 |
01369 | Expired | Mold Remediation Contractor License (SH126) | 2019-05-14 | 2023-05-31 | 51-02 21st Street, 4th Floor, Long Island City, NY, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 5102 21ST 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | 195M CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-04-11 | Address | 5102 21ST 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 5102 21ST 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 195M CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411000363 | 2025-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-03 |
250317003195 | 2025-03-04 | CERTIFICATE OF AMENDMENT | 2025-03-04 |
240521002318 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
191003060677 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
181005006427 | 2018-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3619906 | RENEWAL | INVOICED | 2023-03-22 | 100 | Home Improvement Contractor License Renewal Fee |
3619885 | TRUSTFUNDHIC | INVOICED | 2023-03-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287372 | TRUSTFUNDHIC | INVOICED | 2021-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287373 | RENEWAL | INVOICED | 2021-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
3008406 | RENEWAL | INVOICED | 2019-03-27 | 100 | Home Improvement Contractor License Renewal Fee |
3008385 | TRUSTFUNDHIC | INVOICED | 2019-03-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2766121 | LICENSEDOC10 | INVOICED | 2018-03-29 | 10 | License Document Replacement |
2588792 | RENEWAL | INVOICED | 2017-04-12 | 100 | Home Improvement Contractor License Renewal Fee |
2588791 | TRUSTFUNDHIC | INVOICED | 2017-04-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2401637 | TRUSTFUNDHIC | INVOICED | 2016-08-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State