Search icon

SUPERIOR OFFICE FURNITURE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR OFFICE FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1981 (44 years ago)
Entity Number: 730889
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: MELISSA A LOSTY, 225 WILKINSON STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA A LOSTY Chief Executive Officer 225 WILKINSON STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MELISSA A LOSTY, 225 WILKINSON STREET, SYRACUSE, NY, United States, 13204

Unique Entity ID

CAGE Code:
1AS36
UEI Expiration Date:
2016-04-27

Business Information

Activation Date:
2015-04-28
Initial Registration Date:
2001-08-03

Commercial and government entity program

CAGE number:
1AS36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
EVAN CATTELANE

Form 5500 Series

Employer Identification Number (EIN):
161770984
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-16 2011-11-09 Address 225 WILKINSON STREET, SYRACUSE, NY, 13204, 2418, USA (Type of address: Chief Executive Officer)
1997-10-16 2011-11-09 Address MR LAWRENCE V LOSTY JR, 225 WILKINSON STREET, SYRACUSE, NY, 13204, 2418, USA (Type of address: Principal Executive Office)
1997-10-16 2011-11-09 Address MR LAWRENCE V LOSTY JR, 225 WILKINSON STREET, SYRACUSE, NY, 13204, 2418, USA (Type of address: Service of Process)
1981-10-30 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-30 1997-10-16 Address 412 TENNYSON AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002305 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111109002534 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091020002110 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071030002474 2007-10-30 BIENNIAL STATEMENT 2007-10-01
031017002273 2003-10-17 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875115C0059
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
189684.72
Base And Exercised Options Value:
189684.72
Base And All Options Value:
189684.72
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-15
Description:
RIE - SUITE B6 SYSTEMS FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
VA52814P0214
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14780.49
Base And Exercised Options Value:
14780.49
Base And All Options Value:
14780.49
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-04
Description:
FURNITURE FOR THE VAN KEUREN CLINIC AT THE SYRACUSE VA MEDICAL CENTER
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
VA52813P1813
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3703.88
Base And Exercised Options Value:
3703.88
Base And All Options Value:
3703.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-20
Description:
DESKS (L-SHAPE)
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State