Search icon

SUPER VALUE INC.

Company Details

Name: SUPER VALUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1983 (42 years ago)
Entity Number: 863513
ZIP code: 10984
County: Rockland
Place of Formation: New York
Principal Address: 1525 BOSTON POST RD, WESTBROOK, CT, United States, 06498
Address: c/o dattilo management, po box 407, THIELLS, NY, United States, 10984

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR MICHAEL A DATTILO Chief Executive Officer PO BOX 407, THIELLS, NY, United States, 10984

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o dattilo management, po box 407, THIELLS, NY, United States, 10984

History

Start date End date Type Value
2023-12-13 2023-12-13 Address PO BOX 407, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2022-07-27 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-25 2022-07-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-08-02 2023-12-13 Address PO BOX 407, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2021-08-02 2023-12-13 Address c/o dattilo management, po box 407, THIELLS, NY, 10984, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213025138 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220123000214 2022-01-23 BIENNIAL STATEMENT 2022-01-23
210802000201 2021-07-06 CERTIFICATE OF CHANGE BY ENTITY 2021-07-06
210616060537 2021-06-16 BIENNIAL STATEMENT 2019-08-01
181115006054 2018-11-15 BIENNIAL STATEMENT 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625739 PETROL-19 INVOICED 2023-04-04 240 PETROL PUMP BLEND
3625621 PETROL-19 INVOICED 2023-04-04 240 PETROL PUMP BLEND
3436693 PETROL-19 INVOICED 2022-04-08 240 PETROL PUMP BLEND
3436490 PETROL-19 INVOICED 2022-04-07 240 PETROL PUMP BLEND
3338736 PETROL-19 INVOICED 2021-06-16 240 PETROL PUMP BLEND
3338799 PETROL-19 INVOICED 2021-06-16 160 PETROL PUMP BLEND
3337530 PETROL-19 INVOICED 2021-06-11 80 PETROL PUMP BLEND
2937315 PETROL-19 INVOICED 2018-11-30 120 PETROL PUMP BLEND
2917982 PETROL-19 INVOICED 2018-10-26 160 PETROL PUMP BLEND
2909567 PETROL-19 INVOICED 2018-10-15 120 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-19 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data
2015-08-17 Settlement (Pre-Hearing) NO ''OUT OF ORDER'' SIGN ON PUMPS 1 1 No data No data
2014-06-25 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-23
Type:
FollowUp
Address:
83 RTE 59, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-24
Type:
Referral
Address:
83 RTE 59, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SUPER VALUE INC.
Party Role:
Plaintiff
Party Name:
CATHOS CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State