Search icon

PREMIER-NEW YORK, INC.

Headquarter

Company Details

Name: PREMIER-NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1985 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1044717
ZIP code: 06516
County: New York
Place of Formation: New York
Address: ROBERT J BLAND, 178 FRONT AVE, WEST HAVEN, CT, United States, 06516
Principal Address: 178 FRONT AVE, WEST HAVEN, CT, United States, 06516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER-NEW YORK, INC., RHODE ISLAND 000100384 RHODE ISLAND
Headquarter of PREMIER-NEW YORK, INC., CONNECTICUT 0212668 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT J BLAND Chief Executive Officer 178 FRONT AVE, WEST HAVEN, CT, United States, 06516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT J BLAND, 178 FRONT AVE, WEST HAVEN, CT, United States, 06516

History

Start date End date Type Value
1999-01-26 2000-01-03 Address 178 FRONT AVE, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer)
1999-01-26 2000-01-03 Address ROBERT J BLAND, 178 FRONT AVE, WEST HAVEN, CT, 06516, USA (Type of address: Principal Executive Office)
1993-01-06 1999-01-26 Address 110 LENOX AVE, PO BOX 2517, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
1993-01-06 1999-01-26 Address 110 LENOX AVE, PO BOX 2517, STAMFORD, CT, 06906, USA (Type of address: Principal Executive Office)
1993-01-06 1999-01-26 Address 110 LENOX AVE, PO BOX 2517, STAMFORD, CT, 06906, USA (Type of address: Service of Process)
1985-12-19 1993-01-06 Address GOLDMAN, 271 WHITNEY AVE, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1795910 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000103002324 2000-01-03 BIENNIAL STATEMENT 1999-12-01
990126002701 1999-01-26 BIENNIAL STATEMENT 1997-12-01
931227002217 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930106002578 1993-01-06 BIENNIAL STATEMENT 1992-12-01
B301814-3 1985-12-19 CERTIFICATE OF INCORPORATION 1985-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802418 0216000 1999-10-22 670 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-10

Related Activity

Type Referral
Activity Nr 202023669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 2000-01-07
Abatement Due Date 2000-01-17
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2000-01-07
Abatement Due Date 2000-01-07
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-01-07
Abatement Due Date 2000-02-09
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-01-07
Abatement Due Date 2000-02-09
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 2000-01-07
Abatement Due Date 2000-01-17
Nr Instances 1
Nr Exposed 1
Gravity 01
301459251 0216000 1998-05-27 SWISS-RE 175 KINGS ST, ARMONK, NY, 10504
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-06-02
Case Closed 1998-07-06

Related Activity

Type Referral
Activity Nr 901780106
Safety Yes
300616836 0215000 1998-03-17 1125 AMSTERDAM AVENUE, NEW YORK, NY, 10025
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-03-20
Emphasis L: FALL
Case Closed 1998-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 A03
Issuance Date 1998-03-26
Abatement Due Date 1998-03-31
Current Penalty 100.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-03-26
Abatement Due Date 1998-03-31
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
113929939 0213100 1991-04-12 BALLARD ROAD ELEMENTARY SCHOOL, WILTON, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-04-12
Case Closed 1991-06-03

Related Activity

Type Complaint
Activity Nr 72938962
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 1991-05-02
Abatement Due Date 1991-05-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
106872849 0214700 1991-01-31 BELT DRIVE, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-20
Emphasis L: CONST2
Case Closed 1991-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-04-11
Abatement Due Date 1991-05-15
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-04-11
Abatement Due Date 1991-04-14
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-04-11
Abatement Due Date 1991-05-15
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-04-11
Abatement Due Date 1991-05-15
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-04-11
Abatement Due Date 1991-05-15
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1991-04-11
Abatement Due Date 1991-04-14
Current Penalty 280.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-11
Abatement Due Date 1991-05-15
Current Penalty 120.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-04-11
Abatement Due Date 1991-05-15
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-04-11
Abatement Due Date 1991-04-14
Nr Instances 1
Nr Exposed 1
Gravity 02
101538833 0214700 1989-10-26 HORSEBACK ROAD OFF N. OCEAN AVENUE, FARMINGVILLE, NY, 11738
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-10-26
Case Closed 1989-10-26

Related Activity

Type Inspection
Activity Nr 101542884
101542884 0214700 1989-06-12 HORSEBACK ROAD OFF N. OCEAN AVENUE, FARMINGVILLE, NY, 11738
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-12
Case Closed 1989-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-08-25
Abatement Due Date 1989-09-30
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G04
Issuance Date 1989-08-25
Abatement Due Date 1989-08-30
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G06
Issuance Date 1989-08-25
Abatement Due Date 1989-09-30
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-30
Abatement Due Date 1989-09-30
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 15
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-25
Abatement Due Date 1989-09-30
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-25
Abatement Due Date 1989-09-30
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-25
Abatement Due Date 1989-09-30
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-25
Abatement Due Date 1989-09-30
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-30
Abatement Due Date 1989-09-30
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-08-30
Abatement Due Date 1989-09-30
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-30
Abatement Due Date 1989-09-30
Nr Instances 1
Nr Exposed 15
Gravity 03
100802305 0213100 1987-08-26 500 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-01
Case Closed 1987-10-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000259 - 2000-01-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-01-13
Termination Date 2000-02-16
Section 0185

Parties

Name DOLCE,
Role Plaintiff
Name PREMIER-NEW YORK, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State