Search icon

PREMIER-NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER-NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1985 (40 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

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

Links between entities

Type:
Headquarter of
Company Number:
000100384
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0212668
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-10-22
Type:
Planned
Address:
670 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-27
Type:
Unprog Rel
Address:
SWISS-RE 175 KINGS ST, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-17
Type:
Prog Related
Address:
1125 AMSTERDAM AVENUE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-04-12
Type:
Complaint
Address:
BALLARD ROAD ELEMENTARY SCHOOL, WILTON, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-01-31
Type:
Prog Related
Address:
BELT DRIVE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-01-13
Nature Of Judgment:
Missing
Jury Demand:
Missing

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State