Search icon

SUPERIOR PLASTICS CORP.

Company Details

Name: SUPERIOR PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1983 (42 years ago)
Entity Number: 826211
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 74-16 CYPRESS HILL STREET, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CASSAR Chief Executive Officer 74-16 CYPRESS HILL STREET, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
PETER CASSAR DOS Process Agent 74-16 CYPRESS HILL STREET, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1993-06-17 2009-03-17 Address 74-16 CYPRESS HILL STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-06-17 2009-03-17 Address 74-16 CYPRESS HILL STREET, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-06-17 2009-03-17 Address 74-16 CYPRESS HILL STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1983-03-07 1993-06-17 Address 74-16 CYPRESS HILLS ST., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002041 2013-05-09 BIENNIAL STATEMENT 2013-03-01
090317002115 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070329003016 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050429002166 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030320002419 2003-03-20 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208869 OL VIO INVOICED 2013-01-22 250 OL - Other Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State