Search icon

SUPERMAN CONTRACTING CORP.

Print

Details

Entity Number 913489

Status Active

NameSUPERMAN CONTRACTING CORP.

CountyBronx

Date of registration 02 May 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 35 E 169 STREET, BRONX, NY, United States, 10452

Address ZIP code 10452

Contact Details

Phone +1 718-538-5464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ANGEL HERNANDEZ

Chief Executive Officer

35 E 169 STREET, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address

ANGEL HERNANDEZ

DOS Process Agent

35 E 169 STREET, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date

1122824-DCA

Active

Business

2002-09-12

2025-02-28

History

Start date End date Type Value

2023-08-07

2024-07-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-06-29

2023-08-07

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1993-06-22

1998-05-21

Address

254 ECHO PLACE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)

1993-06-22

1998-05-21

Address

254 ECHO PLACE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)

1993-06-22

1998-05-21

Address

254 ECHO PLACE, BRONX, NY, 10457, USA (Type of address: Service of Process)

1984-05-02

2022-06-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1984-05-02

1993-06-22

Address

254 ECHO PLACE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120817002205

2012-08-17

BIENNIAL STATEMENT

2012-05-01

100714002297

2010-07-14

BIENNIAL STATEMENT

2010-05-01

080520003004

2008-05-20

BIENNIAL STATEMENT

2008-05-01

060515002676

2006-05-15

BIENNIAL STATEMENT

2006-05-01

040630002058

2004-06-30

BIENNIAL STATEMENT

2004-05-01

020425002107

2002-04-25

BIENNIAL STATEMENT

2002-05-01

000509002800

2000-05-09

BIENNIAL STATEMENT

2000-05-01

980521002169

1998-05-21

BIENNIAL STATEMENT

1998-05-01

960523002007

1996-05-23

BIENNIAL STATEMENT

1996-05-01

930622002816

1993-06-22

BIENNIAL STATEMENT

1993-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3543732

RENEWAL

INVOICED

2022-10-27

100

Home Improvement Contractor License Renewal Fee

3543731

TRUSTFUNDHIC

INVOICED

2022-10-27

200

Home Improvement Contractor Trust Fund Enrollment Fee

3255117

RENEWAL

INVOICED

2020-11-09

100

Home Improvement Contractor License Renewal Fee

3255116

TRUSTFUNDHIC

INVOICED

2020-11-09

200

Home Improvement Contractor Trust Fund Enrollment Fee

2925114

RENEWAL

INVOICED

2018-11-02

100

Home Improvement Contractor License Renewal Fee

2925113

TRUSTFUNDHIC

INVOICED

2018-11-02

200

Home Improvement Contractor Trust Fund Enrollment Fee

2528500

RENEWAL

INVOICED

2017-01-06

100

Home Improvement Contractor License Renewal Fee

2528499

TRUSTFUNDHIC

INVOICED

2017-01-06

200

Home Improvement Contractor Trust Fund Enrollment Fee

1930413

RENEWAL

INVOICED

2015-01-05

100

Home Improvement Contractor License Renewal Fee

1930412

TRUSTFUNDHIC

INVOICED

2015-01-05

200

Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts