Search icon

SUPERIOR FIBERS, INC.

Company Details

Name: SUPERIOR FIBERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1950 (75 years ago)
Date of dissolution: 17 Aug 1989
Entity Number: 65377
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
C/O PATOW & SHACTMAN DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
C169545-2 1990-09-20 ASSUMED NAME CORP INITIAL FILING 1990-09-20
C045521-3 1989-08-17 CERTIFICATE OF DISSOLUTION 1989-08-17
502820 1965-06-14 CERTIFICATE OF AMENDMENT 1965-06-14
8163-112 1952-01-23 CERTIFICATE OF AMENDMENT 1952-01-23
7848-13 1950-09-20 CERTIFICATE OF INCORPORATION 1950-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1735158 0215000 1984-06-25 181 193 LOMBARDY ST, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-25
Case Closed 1984-06-25
11705118 0235300 1979-03-28 181 LOMBARDY STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-28
Case Closed 1984-03-10
11660990 0235300 1978-10-30 181 LOMBARDY STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1980-02-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-03
Abatement Due Date 1979-01-04
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1978-11-15
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-11-03
Abatement Due Date 1979-01-04
Contest Date 1978-11-15
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-11-03
Abatement Due Date 1979-01-04
Contest Date 1978-11-15
Nr Instances 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-11-03
Abatement Due Date 1978-12-06
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1978-11-15
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-11-03
Abatement Due Date 1978-12-08
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-11-03
Abatement Due Date 1979-01-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-11-03
Abatement Due Date 1978-12-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-11-03
Abatement Due Date 1978-12-06
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-11-03
Abatement Due Date 1978-12-08
Nr Instances 14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State