Search icon

SUPERIOR BUSINESS PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR BUSINESS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1985 (40 years ago)
Entity Number: 969449
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 2696 HAMBURG STREET, SCHENECTADY, NY, United States, 12303
Principal Address: 2696 HAMBURG ST, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2696 HAMBURG STREET, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
RAYMOND P SEEFELD Chief Executive Officer 2696 HAMBURG ST, SCHENECTADY, NY, United States, 12303

Unique Entity ID

CAGE Code:
3G3X7
UEI Expiration Date:
2019-01-10

Business Information

Activation Date:
2018-01-10
Initial Registration Date:
2003-08-06

Commercial and government entity program

CAGE number:
3G3X7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-05-08

Contact Information

POC:
RAY SEEFELD

History

Start date End date Type Value
2008-12-31 2015-02-23 Address 3 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-02-22 2017-02-07 Address 3108 CARMAN RD, SCHENECTADY, NY, 12303, 4549, USA (Type of address: Principal Executive Office)
2005-02-22 2017-02-07 Address 3108 CARMAN RD, SCHENECTADY, NY, 12303, 4549, USA (Type of address: Chief Executive Officer)
2003-01-23 2005-02-22 Address 3708 CARMAN ROAD, SCHENECTADY, NY, 12303, 4549, USA (Type of address: Chief Executive Officer)
2003-01-23 2005-02-22 Address 3708 CARMAN ROAD, SCHENECTADY, NY, 12303, 4549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170207006547 2017-02-07 BIENNIAL STATEMENT 2017-01-01
150223000294 2015-02-23 CERTIFICATE OF CHANGE 2015-02-23
130123006142 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110307002193 2011-03-07 BIENNIAL STATEMENT 2011-01-01
081231002764 2008-12-31 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ17P0073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4338.84
Base And Exercised Options Value:
4338.84
Base And All Options Value:
4338.84
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-24
Description:
SUPPLEMENTAL SECOND FLOOR MODIFICATION FURNITURE
Naics Code:
532112: PASSENGER CAR LEASING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W912PQ16M0175
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30337.04
Base And Exercised Options Value:
30337.04
Base And All Options Value:
30337.04
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-28
Description:
2ND FLOOR FAMILY SUPPORT GROUP FURNITURE
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W912PQ13M0110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7535.00
Base And Exercised Options Value:
7535.00
Base And All Options Value:
7535.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-12
Description:
XEROGRAPHIC COPY PAPER
Naics Code:
424110: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 356-1975
Add Date:
2006-11-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State