Search icon

S U P E R I O R P A C K A G I N G I N C.

Company claim

Is this your business?

Get access!

Company Details

Name: S U P E R I O R P A C K A G I N G I N C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1950 (75 years ago)
Entity Number: 65192
ZIP code: 11514
County: Kings
Place of Formation: New York
Address: 1 OLD COUNTRY RD, SUITE 295, CARLE PLACE, NY, United States, 11514
Principal Address: 324 SOUTH SERVICE RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWMAN & CAHN DOS Process Agent 1 OLD COUNTRY RD, SUITE 295, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
ROBERT J LOVETT Chief Executive Officer 324 SOUTH SERVICE RD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
111619694
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-07 2002-04-24 Address 324 S SERVICE RD, PO BOX 2034, MELVILLE, NY, 11747, 0395, USA (Type of address: Chief Executive Officer)
1995-02-15 1996-05-07 Address 324 S. SERVICE ROAD, PO BOX 2034, MELVILLE, NY, 11747, 0395, USA (Type of address: Chief Executive Officer)
1995-02-15 2002-04-24 Address 324 S. SERVICE ROAD, PO BOX 2034, MELVILLE, NY, 11747, 0395, USA (Type of address: Principal Executive Office)
1995-02-15 1996-05-07 Address C/O LAWRENCE & WALSH, 215 HILTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1950-05-12 1995-02-15 Address 410 WESTMINSTER RD., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040520002213 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020424002446 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000426002478 2000-04-26 BIENNIAL STATEMENT 2000-05-01
960507002400 1996-05-07 BIENNIAL STATEMENT 1996-05-01
950215002092 1995-02-15 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-28
Type:
Planned
Address:
324 SOUTH SERVICE RD., MELVILLE, NY, 11747
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-04-16
Type:
Planned
Address:
324 SOUTH SERVICE ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2009-03-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S U P E R I O R P A C K A G I N G I N C.
Party Role:
Plaintiff
Party Name:
MIDVALE PAPER BOX COMPANY, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MAX FORTUNE INDUSTRIAL LTD
Party Role:
Plaintiff
Party Name:
S U P E R I O R P A C K A G I N G I N C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State