Search icon

SUPERIOR COASTER CORP.

Company Details

Name: SUPERIOR COASTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1949 (76 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 61533
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 525 DUMONT AVE., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 0

Share Par Value 13000

Type CAP

DOS Process Agent

Name Role Address
SUPERIOR COASTER CORP. DOS Process Agent 525 DUMONT AVE., BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1972-05-02 1976-05-06 Address 8050 CHASE COURT, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1968-06-21 1972-05-02 Address 899 ROCKAWAY AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1954-05-26 1968-06-21 Address 320 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1949-08-18 1968-06-21 Shares Share type: NO PAR VALUE, Number of shares: 130, Par value: 0
1949-02-14 1954-05-26 Address 217 HAVEMEYER ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190920048 2019-09-20 ASSUMED NAME CORP INITIAL FILING 2019-09-20
DP-991878 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A312934-2 1976-05-06 CERTIFICATE OF AMENDMENT 1976-05-06
985500-3 1972-05-02 CERTIFICATE OF AMENDMENT 1972-05-02
690031-4 1968-06-21 CERTIFICATE OF AMENDMENT 1968-06-21
8743-63 1954-05-26 CERTIFICATE OF AMENDMENT 1954-05-26
7575-4 1949-08-18 CERTIFICATE OF AMENDMENT 1949-08-18
7460-139 1949-02-14 CERTIFICATE OF INCORPORATION 1949-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11689841 0235300 1976-01-21 8050 CHASE COURT, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-26
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-26
Abatement Due Date 1976-02-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-26
Abatement Due Date 1976-02-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-26
Abatement Due Date 1976-02-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-01-26
Abatement Due Date 1976-02-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State