Entity Name: | SUPERIOR TRANSPORTATION ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Mar 1998 |
Business ALEI: | 0586522 |
Business address: | 34 FOREST ROAD, STAFFORD SPRINGS, CT, 06076 |
Mailing address: | P.O. BOX 367, STAFFORD SPRINGS, CT, 06076-0367 |
ZIP code: | 06076 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES J. SULLIVAN | Agent | 113 EAST CENTER ST., MANCHESTER, CT, 06040, United States | 22 DUNCAN ROAD, MANCHESTER, CT, 06040, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALFRED G. HIGGINS JR. | Officer | 34 FOREST ROAD, STAFFORD SPRINGS, CT, 06076, United States | 34 FOREST ROAD, STAFFORD SPRINGS, CT, 06076, United States |
SHARON HIGGINS | Officer | 34 FOREST ROAD, STAFFORD SPRINGS, CT, 06076, United States | 34 FOREST ROAD, STAFFORD SPRINGS, CT, 06076, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007288850 | 2021-04-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007054794 | 2021-01-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002297995 | 2001-05-07 | 2001-05-07 | Annual Report | Annual Report | 2001 |
0002297991 | 2001-05-07 | 2001-05-07 | Annual Report | Annual Report | 2000 |
0001959358 | 1999-03-22 | 1999-03-22 | Annual Report | Annual Report | 1999 |
0001816099 | 1998-03-19 | 1998-03-19 | First Report | Organization and First Report | - |
0001816096 | 1998-03-19 | - | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website