Search icon

SUPERIOR BUILDERS, INC.

Company Details

Name: SUPERIOR BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2016 (9 years ago)
Entity Number: 4951042
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 3380 RIVERSIDE DRIVE APT 1, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C BRANDON LOUCKS DOS Process Agent 3380 RIVERSIDE DRIVE APT 1, WELLSVILLE, NY, United States, 14895

Filings

Filing Number Date Filed Type Effective Date
160523010010 2016-05-23 CERTIFICATE OF INCORPORATION 2016-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345436349 0215000 2021-07-22 2296 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-12-01
313755985 0213100 2009-12-16 2594 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-16
Case Closed 2009-12-17

Related Activity

Type Inspection
Activity Nr 311980353
311980353 0213100 2009-07-15 2594 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-07-16
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-08-16

Related Activity

Type Inspection
Activity Nr 311980171

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 I
Issuance Date 2009-08-11
Abatement Due Date 2009-08-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-08-11
Abatement Due Date 2009-08-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-08-11
Abatement Due Date 2009-08-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2009-08-11
Abatement Due Date 2009-08-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 C01 VIIIB
Issuance Date 2009-08-11
Abatement Due Date 2009-08-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State