Search icon

SUPERIOR PAYMENT PLAN, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUPERIOR PAYMENT PLAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Mar 2009
Branch of: SUPERIOR PAYMENT PLAN, LLC, NEW YORK (Company Number 2687885)
Business ALEI: 0964945
Annual report due: 31 Mar 2021
Business address: 6450 TRANSIT ROAD, DEPEW, NY, 14043, United States
Mailing address: 6450 TRANSIT ROAD, DEPEW, NY, United States, 14043
Mailing jurisdiction address: 6450 TRANSIT ROAD, DEPEW, NY, 14043,
Place of Formation: NEW YORK
E-Mail: phil@superiorpayment.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DAVID W. PIETROWSKI Officer 6450 TRANSIT RD., DEPEW, NY, 14043, United States 11 CYNTHIA CIRCLE, ORCHARD PARK, NY, 14127, United States
LEONARD T. LOVULLO Officer 6450 TRANSIT ROAD, DEPEW, NY, 14043, United States 5303 E. RIVER RD., GRAND ISLAND, NY, 14072, United States
PAUL W. LOVULLO Officer 6450 TRANSIT RD., DEPEW, NY, 14043, United States 6290 CREEKBEND CT., CLARENCE, NY, 14032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006766136 2020-02-20 2020-02-21 Withdrawal Statement of Withdrawal Registration -
0006711759 2020-01-06 - Annual Report Annual Report 2020
0006303714 2019-01-02 - Annual Report Annual Report 2019
0006001610 2018-01-11 - Annual Report Annual Report 2018
0005764388 2017-02-08 - Annual Report Annual Report 2017
0005566036 2016-05-18 - Annual Report Annual Report 2016
0005282545 2015-02-23 - Annual Report Annual Report 2015
0005037023 2014-02-05 - Annual Report Annual Report 2014
0004796728 2013-02-05 - Annual Report Annual Report 2013
0004539009 2012-03-06 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information