Search icon

SUPERIOR RESTORATION & REMODELING INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN CARBONE Chief Executive Officer 5102 21ST 4TH FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 41-03 21st St., suite 105b, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
john carbone Agent 41-03 21st st., suite 105b, LONG ISLAND CITY, NY, 11101

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-03-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State