Name: | SUPREME CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 29 Jun 1995 (30 years ago) |
Branch of: | SUPREME CORP., CONNECTICUT (Company Number 0044660) |
Identification Number: | 000085057 |
Place of Formation: | CONNECTICUT |
Principal Address: | 410 ELLA GRASSO BOULEVARD, NEW HAVEN, CT, 06519, USA |
Purpose: | TRAILER AND CONTAINER RENTALS. |
Fictitious names: |
Aaron Supreme Storage (trading name, 1995-06-29 - ) |
NAICS
532490 Other Commercial and Industrial Machinery and Equipment Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DAVID M. GILDEN, ESQ. | Agent | PARTRIDGE SNOW & HAHN LLP 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BENNETT LEBOV | PRESIDENT | 410 ELLA GRASSO BOULEVARD NEW HAVEN, CT 06519 USA |
Name | Role | Address |
---|---|---|
PHILLIP LEBOV | VICE PRESIDENT | 410 ELLA GRASSO BOULEVARD NEW HAVEN, CT 06519 USA |
Name | Role | Address |
---|---|---|
RICHARD LEBOV | TREASURER | 410 ELLA GRASSO BOULEVARD NEW HAVEN, CT 06519 USA |
Number | Name | File Date |
---|---|---|
202454016240 | Annual Report | 2024-05-07 |
202334948250 | Annual Report | 2023-05-01 |
202214895830 | Annual Report | 2022-04-15 |
202195667820 | Annual Report | 2021-04-12 |
202035660910 | Annual Report | 2020-03-02 |
201916137510 | Annual Report | 2019-08-28 |
201906999120 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201861411990 | Annual Report | 2018-04-02 |
201734919970 | Annual Report | 2017-02-28 |
201691361810 | Annual Report | 2016-01-28 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State