Search icon

SUPREME CORP.

Branch

Company Details

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 - )

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This 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

Agent

Name Role Address
DAVID M. GILDEN, ESQ. Agent PARTRIDGE SNOW & HAHN LLP 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
BENNETT LEBOV PRESIDENT 410 ELLA GRASSO BOULEVARD NEW HAVEN, CT 06519 USA

VICE PRESIDENT

Name Role Address
PHILLIP LEBOV VICE PRESIDENT 410 ELLA GRASSO BOULEVARD NEW HAVEN, CT 06519 USA

TREASURER

Name Role Address
RICHARD LEBOV TREASURER 410 ELLA GRASSO BOULEVARD NEW HAVEN, CT 06519 USA

Filings

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