Search icon

SUPERIOR INDUSTRIES INC.

Company Details

Name: SUPERIOR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1983 (42 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 860702
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4809 AVENUE N / SUITE 406, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4809 AVENUE N / SUITE 406, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
VITO FODERA Chief Executive Officer 4809 AVENUE N / SUITE 406, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1994-03-10 2007-08-24 Address 4809 AVENUE N, SUITE 406, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1994-03-10 2007-08-24 Address 4809 AVENUE N, SUITE 406, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-03-10 2007-08-24 Address 4809 AVENUE N, SUITE 406, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-07-28 1994-03-10 Address 4712 AVENUE N, 406, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-07-28 1994-03-10 Address 4712 AVENUE N, 406, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-07-28 1994-03-10 Address 4712 AVENUE N, 406, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1983-08-10 1993-07-28 Address 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797665 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070824002808 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051021002706 2005-10-21 BIENNIAL STATEMENT 2005-08-01
010914002114 2001-09-14 BIENNIAL STATEMENT 2001-08-01
990929002404 1999-09-29 BIENNIAL STATEMENT 1999-08-01
971001002188 1997-10-01 BIENNIAL STATEMENT 1997-08-01
940310002581 1994-03-10 BIENNIAL STATEMENT 1993-08-01
930728002277 1993-07-28 BIENNIAL STATEMENT 1992-08-01
B009571-4 1983-08-10 CERTIFICATE OF INCORPORATION 1983-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1125892 Intrastate Non-Hazmat 2003-05-05 10000 2002 2 2 TRANSPORT REFUSE
Legal Name SUPERIOR INDUSTRIES INC
DBA Name -
Physical Address 4809 AVENUE N #406, BROOKLYN, NY, 11234, US
Mailing Address 4809 AVENUE N #406, BROOKLYN, NY, 11234, US
Phone (718) 980-2420
Fax (718) 980-1948
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State