Search icon

SUPER FIVE & TEN, INC.

Company Details

Name: SUPER FIVE & TEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1947 (78 years ago)
Entity Number: 80735
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 219-01 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-465-1691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-01 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
ROBERT J BAKER Chief Executive Officer 219-01 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1041557-DCA Inactive Business 2000-12-05 2005-12-31

History

Start date End date Type Value
1947-01-20 1999-01-22 Address 219-01 JAMAICA AVE., QUEEN VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030303002056 2003-03-03 BIENNIAL STATEMENT 2003-01-01
010302002366 2001-03-02 BIENNIAL STATEMENT 2001-01-01
990122002071 1999-01-22 BIENNIAL STATEMENT 1999-01-01
A886805-2 1982-07-19 ASSUMED NAME CORP INITIAL FILING 1982-07-19
7119-70 1947-01-20 CERTIFICATE OF INCORPORATION 1947-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
419135 RENEWAL INVOICED 2003-10-24 110 CRD Renewal Fee
419136 RENEWAL INVOICED 2001-11-16 110 CRD Renewal Fee
391714 LICENSE INVOICED 2000-12-05 55 Cigarette Retail Dealer License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512712 0214700 1972-10-16 219-01 JAMAICA AVE, Putnam Valley, NY, 11429
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-10-16
Case Closed 1984-03-10
11586674 0214700 1972-09-25 219-01 JAMAICA AVE, Putnam Valley, NY, 11429
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1972-09-27
Abatement Due Date 1972-10-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E01
Issuance Date 1972-09-27
Abatement Due Date 1972-10-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-27
Abatement Due Date 1972-10-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State