Search icon

Superior Plus Energy Services Inc.

Branch

Company Details

Name: Superior Plus Energy Services Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Dec 2010 (14 years ago)
Branch of: Superior Plus Energy Services Inc., NEW YORK (Company Number 63678)
Identification Number: 000566280
Place of Formation: NEW YORK
Principal Address: 1870 S WINTON RD SUITE 200, ROCHESTER, NY, 14618, USA
Purpose: PROPANE SUPPLY AND DISTRIBUTION.
Fictitious names: Energy Services-SPP (trading name, 2021-01-29 - )
Woodmansee Oil (trading name, 2019-09-26 - )
Anthem Propane Exhange (trading name, 2019-09-25 - )
SPP (trading name, 2019-09-16 - )
Superior Plus Propane (trading name, 2018-09-11 - )
Brennan Oil & Heating Co. (trading name, 2011-08-12 - )
Griffith Energy (trading name, 2010-12-21 - )

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

DIRECTOR

Name Role Address
TOMMY MANION DIRECTOR 1870 S WINSTON RD SUITE 200 ROCHESTER, NY 14618 USA
CHRIS DEFILIPPO DIRECTOR 1870 S WINSTON RD SUITE 200 ROCHESTER, NY 14618 USA
GRIER COLTER DIRECTOR 1870 S WINSTON RD SUITE 200 ROCHESTER, NY 14618 USA

DIRECTOR, VICE PRESIDENT, SECRETARY

Name Role Address
DARREN HRIBAR DIRECTOR, VICE PRESIDENT, SECRETARY 1870 S WINSTON RD SUITE 200 ROCHESTER, NY 14618 USA

PRESIDENT/DIRECTOR

Name Role Address
ANDY DESMANN PRESIDENT/DIRECTOR 1870 S WINSTON RD SUITE 200 ROCHESTER, NY 14618 USA
ANDY PEYTON PRESIDENT/DIRECTOR 1870 S WINSTON RD SUITE 200 ROCHESTER, NY 14618 USA

TREASURER

Name Role Address
MICHAEL STOUTLEY-HENDERSON TREASURER 1870 S WINSTON RD SUITE 200 ROCHESTER, NY 14618 USA

Filings

Number Name File Date
202455175900 Annual Report 2024-05-31
202341620480 Statement of Change of Registered/Resident Agent 2023-09-12
202331811070 Annual Report 2023-03-27
202214648120 Annual Report 2022-04-13
202198270630 Annual Report 2021-06-15
202196876230 Revocation Notice For Failure to File An Annual Report 2021-05-19
202188273850 Fictitious Business Name Statement 2021-01-29
202033175920 Annual Report 2020-01-28
201921479630 Fictitious Business Name Statement 2019-09-26
201921373820 Fictitious Business Name Statement 2019-09-25

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State