Name: | PRIME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1989 (36 years ago) |
Entity Number: | 1340974 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19472 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601 |
Principal Address: | 19472 US RTE 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL PEMBERTON | Chief Executive Officer | 19472 US RTE 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19472 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
LOKI-202244-11373 | 2022-04-04 | 2022-04-05 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
LOKI-202244-11374 | 2022-04-04 | 2022-04-05 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 2008-12-03 | Address | 7851 BLACK RIVER RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2008-12-03 | Address | 7851 BLACK RIVER RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1989-04-04 | 1998-05-19 | Address | PARTRIDGE BERRY OFFICE, PARK,ROUTE 3,BOX 7851, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130429002607 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110511002648 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090416002660 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
081203003456 | 2008-12-03 | BIENNIAL STATEMENT | 2007-04-01 |
980519000533 | 1998-05-19 | CERTIFICATE OF AMENDMENT | 1998-05-19 |
930922003808 | 1993-09-22 | BIENNIAL STATEMENT | 1993-04-01 |
930208002336 | 1993-02-08 | BIENNIAL STATEMENT | 1992-04-01 |
920814000181 | 1992-08-14 | CERTIFICATE OF AMENDMENT | 1992-08-14 |
B761938-6 | 1989-04-04 | CERTIFICATE OF INCORPORATION | 1989-04-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-02-23 | No data | 4 NASSAU BOULEVARD, GARDEN CITY SOUTH | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2024-01-11 | No data | 4 NASSAU BOULEVARD, GARDEN CITY SOUTH | Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0404697 | Other Contract Actions | 2004-06-22 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOEHRINGER INGELHEIM (CANADA), |
Role | Plaintiff |
Name | PRIME, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-04-04 |
Termination Date | 2004-08-10 |
Date Issue Joined | 2003-12-09 |
Pretrial Conference Date | 2004-05-21 |
Section | 1332 |
Status | Terminated |
Parties
Name | PRIME, INC. |
Role | Plaintiff |
Name | TAY SHING CORP. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State