Search icon

SUPERIOR METALS & PROCESSING CORP.

Company Details

Name: SUPERIOR METALS & PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1981 (44 years ago)
Date of dissolution: 05 Oct 2015
Entity Number: 706017
ZIP code: 08837
County: Queens
Place of Formation: New York
Address: 2960 WOODBRIDGE AVENUE, EDISON, NJ, United States, 08837
Principal Address: 2960 WOODBRIDGE AVE, EDISON, NJ, United States, 08837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND FROBOSILO, SR. Chief Executive Officer 2960 WOODBRIDGE AVE, EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2960 WOODBRIDGE AVENUE, EDISON, NJ, United States, 08837

History

Start date End date Type Value
1999-08-19 2013-06-28 Address 253 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1997-06-13 1999-08-19 Address 253 BLACKHEATH RD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1997-06-13 2013-06-28 Address 8-01 26TH AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1996-08-22 2009-06-04 Address 8-01 26TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1981-06-18 1996-08-22 Address 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005000010 2015-10-05 CERTIFICATE OF DISSOLUTION 2015-10-05
130628002221 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110711003026 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090604002078 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070612002110 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State