Search icon

Supreme Mid-Atlantic Corporation

Company Details

Name: Supreme Mid-Atlantic Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 Jul 1987 (38 years ago)
Date of Dissolution: 14 Feb 2023 (2 years ago)
Date of Status Change: 14 Feb 2023 (2 years ago)
Identification Number: 000043845
Place of Formation: TEXAS
Principal Address: 411 JONESTOWN ROAD, JONESTOWN, PA, 17038, USA
Mailing Address: 3900 MCCARTHY LANE SUITE 220, LAFAYETTE, IN, 47905, USA
Purpose: TRUCK BODY MANUFACTURING
NAICS: 336211 - Motor Vehicle Body Manufacturing
Historical names: SUPREME-JANNELL CORPORATION

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
KEVIN J. PAGE PRESIDENT 3900 MCCARTY, SUITE 200 LAFAYETTE, IN 47905 USA

TREASURER

Name Role Address
ANNA C. BROWN TREASURER 3900 MCCARTY, SUITE 200 LAFAYETTE, IN 47905 USA

SECRETARY

Name Role Address
M. KRISTIN GLAZNER SECRETARY 3900 MCCARTY, SUITE 200 LAFAYETTE, IN 47905 USA

VICE PRESIDENT

Name Role Address
MICHAEL N. PETTIT VICE PRESIDENT 3900 MCCARTY, SUITE 200 LAFAYETTE, IN 47905 USA

DIRECTOR

Name Role Address
KEVIN J. PAGE DIRECTOR 3900 MCCARTY, SUITE 200 LAFAYETTE , IN 47905 USA
MICHAEL N. PETTIT DIRECTOR 3900 MCCARTY, SUITE 200 LAFAYETTE , IN 47905 USA

Events

Type Date Old Value New Value
Name Change 1991-12-09 SUPREME-JANNELL CORPORATION Supreme Mid-Atlantic Corporation

Filings

Number Name File Date
202328341870 Application for Certificate of Withdrawal 2023-02-14
202211607120 Annual Report 2022-02-25
202192747840 Annual Report 2021-02-24
202035330390 Annual Report 2020-02-27
201986648150 Annual Report 2019-02-14
201870886390 Statement of Change of Registered/Resident Agent 2018-06-28
201856856780 Annual Report 2018-01-26
201730929900 Annual Report 2017-01-27
201602409770 Annual Report 2016-07-20
201601373810 Revocation Notice For Failure to File An Annual Report 2016-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17947615 0112300 1992-04-29 400 GEORGE WASHINGTON HWY, SMITHFIELD, RI, 02917
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-29
Case Closed 1992-05-18
101200111 0112300 1987-07-29 455 INDUSTRIAL DRIVE, WARWICK, RI, 02886
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1987-07-30
Case Closed 1987-09-14

Related Activity

Type Inspection
Activity Nr 929711

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-17
Abatement Due Date 1987-09-17
Nr Instances 1
Nr Exposed 50
929711 0112300 1986-04-01 455 INDUSTRIAL DRIVE, WARWICK, RI, 02886
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-05-01
Case Closed 1987-08-13

Related Activity

Type Complaint
Activity Nr 71500193
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1986-05-07
Abatement Due Date 1986-10-22
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 9
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 2
Nr Exposed 9
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1986-05-07
Abatement Due Date 1986-07-21
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1986-05-07
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1986-05-07
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 75
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-05-07
Abatement Due Date 1986-05-17
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1986-05-07
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1986-05-07
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1986-05-07
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1986-05-07
Abatement Due Date 1986-08-05
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1986-05-07
Abatement Due Date 1986-08-07
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1986-05-07
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-05-07
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State